ARCHPRIN INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 00791559 |
Category | Private Limited Company |
Incorporated | 12 Feb 1964 |
Age | 60 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ARCHPRIN INVESTMENTS LIMITED is an active private limited company with number 00791559. It was incorporated 60 years, 3 months, 21 days ago, on 12 February 1964. The company address is New Burlington House New Burlington House, London, NW11 0PU.
Company Fillings
Termination director company with name termination date
Date: 18 Mar 2024
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thelma Hilary Halperin
Termination date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Madeleine Benjamin
Documents
Cessation of a person with significant control
Date: 31 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Upperlodge Limited
Documents
Change to a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Upperlodge Limited
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Upperlodge Limited
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-19
Officer name: Madeleine Benjamin
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Appoint person director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Richard Benjamin
Documents
Appoint person secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Madeline Benjamin
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Posner
Documents
Termination secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Posner
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Change person secretary company with change date
Date: 16 Jan 2013
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-14
Officer name: Barry Posner
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Posner
Change date: 2012-12-14
Documents
Accounts with accounts type full
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type full
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type group
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type group
Date: 14 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / thelma halperin / 02/12/2008
Documents
Accounts with accounts type group
Date: 20 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Accounts with accounts type group
Date: 19 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 12 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
Resolution
Date: 12 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/04; full list of members
Documents
Legacy
Date: 13 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/03; full list of members
Documents
Legacy
Date: 10 Dec 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL
Documents
Accounts with accounts type small
Date: 18 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/02; full list of members
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 14 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/00; full list of members
Documents
Legacy
Date: 01 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP
Documents
Legacy
Date: 27 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 27/10/99 from: 1ST floor c/o benjamin & co 1195 finchley road london NW11 0AA
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/98; no change of members
Documents
Accounts with accounts type full
Date: 15 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 14 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/97; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 Aug 1996
Category: Annual-return
Type: 363x
Description: Return made up to 09/08/96; full list of members
Documents
Legacy
Date: 21 Aug 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Aug 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 14 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 09/08/95; full list of members
Documents
Legacy
Date: 14 Aug 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 18 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 29 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 29/03/95 from: 74-76 camden road london NW1 9DU
Documents
Accounts with accounts type full
Date: 26 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 23 Aug 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 09/08/94; no change of members
Documents
Legacy
Date: 12 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/93; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 02 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/92; no change of members
Documents
Accounts with accounts type small
Date: 12 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 05 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 09/08/91; no change of members
Documents
Accounts with accounts type small
Date: 18 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 17 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 16/07/90; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Some Companies
10 STADIUM COURT,WIRRAL, BROMBOROUGH,CH62 3RP
Number: | 11425186 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEECROFT HOUSE,SHEFFIELD,S1 2EG
Number: | 07737766 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LANGDALE ROAD,MANCHESTER,M14 5PQ
Number: | 09912797 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COLD BATH ROAD,NORTH YORKSHIRE,HG2 0NA
Number: | 04863426 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODCOTE HOUSE,CHICHESTER,PO18 0PH
Number: | 09376266 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 9, ENTERPRISE HOUSE,MANCHESTER,M8 5DT
Number: | 01945744 |
Status: | ACTIVE |
Category: | Private Limited Company |