ARCHERS GATE LOCAL CENTRE MANAGEMENT COMPANY LIMITED

Meon House Meon House, Southampton, SO17 2NF, Hampshire
StatusACTIVE
Company No.07533962
CategoryPrivate Limited Company
Incorporated17 Feb 2011
Age13 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

ARCHERS GATE LOCAL CENTRE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07533962. It was incorporated 13 years, 2 months, 24 days ago, on 17 February 2011. The company address is Meon House Meon House, Southampton, SO17 2NF, Hampshire.



Company Fillings

Termination secretary company with name termination date

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Margaret Samuel-Camps

Termination date: 2024-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlotte Nowik

Appointment date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-19

Officer name: Barbara Margaret Samuel-Camps

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2022

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joint Bloor Homes Limited and Persimmon Homes Limited

Cessation date: 2021-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-13

Officer name: Dinesh Ishwerlal Khushalbhai Mehta

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-16

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-16

Psc name: A Person with Significant Control

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Margaret Samuel-Camps

Change date: 2020-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Barbara Margaret Samuel-Camps

Change date: 2020-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erroll Maxwell Christopher Samuel-Camps

Change date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mrs Barbara Margaret Samuel-Camps

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Erroll Maxwell Christopher Samuel-Camps

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Margaret Samuel-Camps

Change date: 2017-08-02

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erroll Maxwell Christopher Samuel-Camps

Change date: 2017-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Margaret Samuel-Camps

Change date: 2014-12-09

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erroll Maxwell Christopher Samuel-Camps

Change date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erroll Maxwell Christopher Samuel-Camps

Change date: 2013-10-17

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Margaret Samuel-Camps

Change date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 May 2013

Action Date: 26 Apr 2013

Category: Capital

Type: SH01

Capital : 96 GBP

Date: 2013-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2011-12-31

Documents

View document PDF

Resolution

Date: 26 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Address

Type: AD01

Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom

Change date: 2011-04-21

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2011

Action Date: 19 Apr 2011

Category: Capital

Type: SH01

Capital : 36 GBP

Date: 2011-04-19

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erroll Maxwell Christopher Samuel-Camps

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Margaret Samuel-Camps

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Barbara Margaret Samuel-Camps

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blakelaw Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 17 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

83 KINGSCOURT ROAD PROPERTY COMPANY LIMITED

83 KINGSCOURT ROAD,LONDON,SW16 1JA

Number:07941591
Status:ACTIVE
Category:Private Limited Company

EBO.AI (UK) LTD

ST CRISPIN HOUSE ST. CRISPIN WAY,ROSSENDALE,BB4 4PW

Number:11544587
Status:ACTIVE
Category:Private Limited Company

GLP HYDROGRAPHIC PROCESSING LIMITED

LYNCH LANE OFFICES EGDON HALL,WEYMOUTH,DT4 9EU

Number:10514408
Status:ACTIVE
Category:Private Limited Company

GRAPHITE DIGITAL LIMITED

OLIVIER HOUSE PART 1ST & GROUND FLOOR,BRIGHTON,BN2 1TL

Number:06928066
Status:ACTIVE
Category:Private Limited Company

GRUNENTHAL LIMITED

REGUS LAKESIDE HOUSE,STOCKLEY PARK EAST UXBRIDGE,UB11 1BD

Number:03658396
Status:ACTIVE
Category:Private Limited Company

PHILLIP LEIGH AND PARTNERS LIMITED

92 STATION LANE,ESSEX,RM12 6LX

Number:05033507
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source