ARCUS VENTURES LTD

Arthington Hall Arthington Lane Arthington Hall Arthington Lane, Otley, LS21 1PH, England
StatusACTIVE
Company No.08773917
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 6 months, 26 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087739170002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087739170001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATE COACH LIMITED

1 DEAN DRIVE,ALTRINCHAM,WA14 3NE

Number:07611203
Status:ACTIVE
Category:Private Limited Company

JG DIRECT LTD

786A UTTOXETER ROAD,STOKE-ON-TRENT,ST3 7AE

Number:10246002
Status:ACTIVE
Category:Private Limited Company

MISTRAL TRADE LP

SUITE 6046,AYR,KA7 1UB

Number:SL018057
Status:ACTIVE
Category:Limited Partnership
Number:00903152
Status:ACTIVE
Category:Private Limited Company

PRIMES MANAGEMENT LIMITED

143 NEW ROAD,DAGENHAM,RM10 9LU

Number:09260878
Status:ACTIVE
Category:Private Limited Company

THE HUTSON MOTOR COMPANY LTD

5 WOODGATE,ROTHLEY,LE7 7LL

Number:02007723
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