ARTEMIS DEVELOPERS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

17/03/2317 March 2023 Application to strike the company off the register

View Document

14/03/2314 March 2023 All of the property or undertaking no longer forms part of charge 074529700007

View Document

14/03/2314 March 2023 Satisfaction of charge 074529700006 in full

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Registered office address changed from 6 Laburnum Lane, Hale, Cheshire 6 Laburnum Lane Hale Hale Cheshire WA15 0JR WA15 0JR United Kingdom to 6 6 Laburnum Lane Hale Cheshire WA15 0JR WA15 0JR on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to 6 Laburnum Lane, Hale, Cheshire 6 Laburnum Lane Hale Hale Cheshire WA15 0JR WA15 0JR on 2022-03-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN REECE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN REECE / 02/06/2016

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEE BARKER

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074529700006

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074529700007

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074529700005

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/07/153 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1523 June 2015 03/02/15 STATEMENT OF CAPITAL GBP 246

View Document

13/05/1513 May 2015 PREVEXT FROM 30/11/2014 TO 31/01/2015

View Document

15/01/1515 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 10/10/14 STATEMENT OF CAPITAL GBP 123

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074529700003

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074529700004

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074529700002

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074529700005

View Document

18/12/1318 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074529700004

View Document

20/08/1320 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 122

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN REECE / 13/06/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/04/1312 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074529700002

View Document

12/04/1312 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074529700003

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/12/124 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN REECE / 01/11/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN BARKER / 01/11/2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED STEPHEN CHARLES WONTNER

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/121 February 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 21/06/11 STATEMENT OF CAPITAL GBP 118.00

View Document

08/07/118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 14 ULLSWATER 53 PUTNEY HILL LONDON SW15 6RY UNITED KINGDOM

View Document

26/11/1026 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company