ARCADIA DEVELOPMENTS LIMITED

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.08770851
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

ARCADIA DEVELOPMENTS LIMITED is an active private limited company with number 08770851. It was incorporated 10 years, 5 months, 20 days ago, on 12 November 2013. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Evangelos Efthymiou

Change date: 2024-02-14

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-14

Officer name: Mr Evangelos Efthymiou

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Nov 2023

Action Date: 11 Nov 2022

Category: Capital

Type: RP04SH01

Date: 2022-11-11

Capital : 1,000.02 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2023

Action Date: 11 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-11

Capital : 1,000.02 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-10

Capital : 1,000.01 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Nov 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087708510007

Charge creation date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-28

New date: 2019-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-28

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Evangelos Efthymiou

Change date: 2018-11-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Evangelos Efthymiou

Change date: 2018-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: 55 Baker Street London W1U 7EU

Change date: 2018-06-18

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087708510006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-12

Officer name: Mr Evangelos Efthymiou

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed

Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2016

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 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2015

Action Date: 21 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087708510006

Charge creation date: 2015-08-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087708510002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2015

Action Date: 10 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-10

Charge number: 087708510005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2015

Action Date: 04 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087708510004

Charge creation date: 2015-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2015

Action Date: 04 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087708510003

Charge creation date: 2015-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087708510002

Charge creation date: 2015-06-26

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 1,000.00 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-22

Officer name: Mr Evangelos Efthymiou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: 11 Argiyll Street, 5th Floor London W1F 7th United Kingdom

Change date: 2015-05-20

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-12

Old address: 5 Fleet Place London EC4M 7RD

New address: 11 Argiyll Street, 5Th Floor London W1F 7TH

Documents

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087708510001

Charge creation date: 2014-07-15

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2014

Action Date: 22 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-22

Capital : 2 GBP

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christos Efthymiou

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evangelos Efthymiou

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gpa homes LIMITED\certificate issued on 13/01/14

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evangelos Efthymiou

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christos Efthymiou

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED

2ND FLOOR, POYNT SOUTH,NOTTINGHAM,NG1 6LF

Number:07131264
Status:ACTIVE
Category:Private Limited Company

CATALOGUE LONDON LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:10484194
Status:ACTIVE
Category:Private Limited Company

FARRIERS GREEN (MANAGEMENT) COMPANY LIMITED

11 THE FARRIERS,LECHLADE,GL7 3RL

Number:03688520
Status:ACTIVE
Category:Private Limited Company

HAMILTON YOUNG LIMITED

1 HAMMERSMITH TERRACE,,W6 9TS

Number:03538189
Status:ACTIVE
Category:Private Limited Company

NELLIST & COMPANY LIMITED

UNIT 8 PRIORY MARKET,HESSLE,HU4 7EA

Number:00395713
Status:ACTIVE
Category:Private Limited Company

PENMARRIC (UK) LIMITED

17 ELAN CLOSE,VALE OF GLAMORGAN,CF62 7LJ

Number:04551285
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