ARCUS VENTURES LTD
Status | ACTIVE |
Company No. | 08773917 |
Category | Private Limited Company |
Incorporated | 13 Nov 2013 |
Age | 10 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ARCUS VENTURES LTD is an active private limited company with number 08773917. It was incorporated 10 years, 6 months, 26 days ago, on 13 November 2013. The company address is Arthington Hall Arthington Lane Arthington Hall Arthington Lane, Otley, LS21 1PH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-13
Charge number: 087739170006
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2022
Action Date: 13 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087739170005
Charge creation date: 2022-04-13
Documents
Mortgage satisfy charge full
Date: 14 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087739170002
Documents
Change to a person with significant control
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-16
Psc name: Mr Jonathan Charles Wright
Documents
Notification of a person with significant control
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-16
Psc name: Paula Elizabeth Wright
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Change sail address company with old address new address
Date: 21 Oct 2020
Category: Address
Type: AD02
Old address: Unit 1 Kirkstall Industrial Park Kirkstall Road Leeds LS4 2AZ England
New address: Arthington Hall Arthington Lane Arthington Otley LS21 1PH
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-29
Old address: Unit 1 Kirkstall Industrial Park Kirkstall Road Leeds LS4 2AZ England
New address: Arthington Hall Arthington Lane Arthington Otley LS21 1PH
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2017
Action Date: 21 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087739170004
Charge creation date: 2017-07-21
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts amended with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2016
Action Date: 19 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-19
Charge number: 087739170003
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-31
Officer name: Mr Jonathan Charles Wright
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-31
Officer name: Mrs Paula Elizabeth Wright
Documents
Change person secretary company with change date
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paula Elizabeth Wright
Change date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Address
Type: AD01
Old address: The Gables Langwith Avenue Wetherby Yorkshire LS22 5DD
New address: Unit 1 Kirkstall Industrial Park Kirkstall Road Leeds LS4 2AZ
Change date: 2016-02-11
Documents
Mortgage satisfy charge full
Date: 21 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087739170001
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 May 2015
Action Date: 29 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-29
Charge number: 087739170001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 May 2015
Action Date: 29 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-29
Charge number: 087739170002
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Move registers to sail company with new address
Date: 12 Jan 2015
Category: Address
Type: AD03
New address: Unit 1 Kirkstall Industrial Park Kirkstall Road Leeds LS4 2AZ
Documents
Change sail address company with new address
Date: 12 Jan 2015
Category: Address
Type: AD02
New address: Unit 1 Kirkstall Industrial Park Kirkstall Road Leeds LS4 2AZ
Documents
Capital allotment shares
Date: 10 Mar 2014
Action Date: 14 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-14
Capital : 1.00 GBP
Documents
Some Companies
1 DEAN DRIVE,ALTRINCHAM,WA14 3NE
Number: | 07611203 |
Status: | ACTIVE |
Category: | Private Limited Company |
786A UTTOXETER ROAD,STOKE-ON-TRENT,ST3 7AE
Number: | 10246002 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6046,AYR,KA7 1UB
Number: | SL018057 |
Status: | ACTIVE |
Category: | Limited Partnership |
OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED
19 SUNNYSIDE ROAD,LONDON,W5 5HT
Number: | 00903152 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 NEW ROAD,DAGENHAM,RM10 9LU
Number: | 09260878 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WOODGATE,ROTHLEY,LE7 7LL
Number: | 02007723 |
Status: | ACTIVE |
Category: | Private Limited Company |