ARTICHOKE (KITCHEN & CABINET MAKERS) LTD
Status | ACTIVE |
Company No. | 03790868 |
Category | Private Limited Company |
Incorporated | 16 Jun 1999 |
Age | 24 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ARTICHOKE (KITCHEN & CABINET MAKERS) LTD is an active private limited company with number 03790868. It was incorporated 24 years, 11 months, 12 days ago, on 16 June 1999. The company address is Unit 9 Cheddar Business Park Unit 9 Cheddar Business Park, Cheddar, BS27 3EB, Somerset.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 03 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Heinrich Sigismund Von Der Heyde
Termination date: 2023-09-21
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Morley
Termination date: 2022-11-14
Documents
Termination director company with name termination date
Date: 12 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-11
Officer name: Andrew William Petherick
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: John Hampton
Documents
Appoint person director company with name date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-17
Officer name: Mr Paul Heinrich Sigismund Von Der Heyde
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hampton
Appointment date: 2021-04-21
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin James Lihou
Appointment date: 2021-04-21
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Morley
Appointment date: 2021-04-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: Mrs Sophie Clare Trafford
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 21 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: 10 Jul 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-08-01
Psc name: Artichoke Holdings Ltd
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bruce James Douglas Urquhart Hodgson
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 05 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: 24 Aug 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Resolution
Date: 19 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 18 Apr 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-01
Officer name: Mrs Tessa Harriet Hodgson
Documents
Capital name of class of shares
Date: 14 Apr 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 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: 23 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Change person director company with change date
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruce James Douglas Urquhart Hodgson
Change date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-14
Officer name: Christopher Harry Bramble
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 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: 19 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Mr Bruce James Douglas Urquhart Hodgson
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Timothy David Hellier
Documents
Termination director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Adams
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Harry Bramble
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Petherick
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-21
Old address: Hortswood Long Lane Wrington Bristol North Somerset BS40 5SP
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Legacy
Date: 07 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 27 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 14 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 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: 05 Jul 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy David Hellier
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruce James Douglas Urquhart Hodgson
Change date: 2010-06-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Legacy
Date: 18 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 18/06/2009 from hortswood long lane, wrington bristol avon BS40 5SP
Documents
Legacy
Date: 18 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bruce hodgson / 18/06/2009
Documents
Miscellaneous
Date: 04 May 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Accounts with accounts type small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew petherick
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary linda adams
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed karl ian adams
Documents
Legacy
Date: 10 Jun 2008
Category: Capital
Type: 128(1)
Description: Statement of rights attached to allotted shares
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sean burrows
Documents
Accounts with accounts type small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/07; no change of members
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 02 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/05; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 27 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/03; full list of members
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Capital
Type: 169
Description: £ ic 144000/143000 15/01/03 £ sr 1000@1=1000
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/01; full list of members
Documents
Some Companies
ASSET FINANCE PARTNERS GROUP LIMITED
EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ
Number: | 10807584 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHM MARKETING AND PUBLISHING LIMITED
SUITE 2 BLOCK Z GROUND FLOOR ISLAND BUSINESS CENTRE,LONDON,SE18 6PF
Number: | 10473346 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 TRINITY RISE TRINITY RISE,LONDON,SW2 2QT
Number: | 10502278 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 11017801 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLLY HALL DEVELOPMENTS LIMITED
FOLLY HALL MILLS,HUDDERSFIELD,HD1 3LT
Number: | 05573291 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER BLAKE(CHATSWORTH)LIMITED
VERTU HOUSE FIFTH AVENUE BUSINESS PARK,GATESHEAD,NE11 0XA
Number: | 00895305 |
Status: | ACTIVE |
Category: | Private Limited Company |