11ARCHES

Flatts Farm Flatts Farm, Bishop Auckland, DL14 7SF, Co Durham, United Kingdom
StatusACTIVE
Company No.09055646
Category
Incorporated23 May 2014
Age9 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

11ARCHES is an active with number 09055646. It was incorporated 9 years, 11 months, 24 days ago, on 23 May 2014. The company address is Flatts Farm Flatts Farm, Bishop Auckland, DL14 7SF, Co Durham, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2022

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Tindall

Termination date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-25

Officer name: Mr Duncan Barrie

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-25

Officer name: Mrs Lesley Fairclough

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 11ARCHES LIMITED\certificate issued on 01/07/21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 16 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefa Janita Mcmanners

Termination date: 2020-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mr Nicholas David White

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Timothy Turner

Termination date: 2019-09-24

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward Hall

Appointment date: 2018-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Eric Eld

Appointment date: 2018-09-21

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

New address: Flatts Farm Toronto Bishop Auckland Co Durham DL14 7SF

Old address: Auckland Castle Market Place Bishop Auckland County Durham DL14 7NR

Change date: 2017-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter David Watherston

Termination date: 2017-05-11

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Peter David Watherston

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Timothy Turner

Appointment date: 2017-01-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Rev. Fr. Dennis Tindall

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Mr Louis Greig

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: Auckland Castle Market Place Bishop Auckland County Durham DL14 7NR

Change date: 2015-08-11

Old address: Auckland Castle Market Place Bishop Auckland County Durham DL14 7NR

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Old address: Auckland Castle Bishop Auckland Co Durham

Change date: 2015-08-11

New address: Auckland Castle Market Place Bishop Auckland County Durham DL14 7NR

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: James Andrew Smith

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED

68 SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH

Number:03391082
Status:ACTIVE
Category:Private Limited Company

APRONS & LINENS DIRECT LTD

UNIT 6 GATEFIELD WORKS,ASHTON UNDER LYNE,OL6 6UG

Number:10107763
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIGHTHOUSE ELECTRICAL LIMITED

11 LAMBS LANE,CORNWALL,TR11 2JL

Number:05955090
Status:ACTIVE
Category:Private Limited Company

HFS PERSONAL SHOPPING LTD

148 DENTON 148 DENTON,LONDON,NW1 8BL

Number:11858484
Status:ACTIVE
Category:Private Limited Company

LCC DESIGN 2018 LTD

67 AURSBRIDGE DRIVE,GLASGOW,G78 2TH

Number:SC615226
Status:ACTIVE
Category:Private Limited Company

PETER & PAUL TRANSPORT LTD

1C HELMSDALE CLOSE,READING,RG30 2PT

Number:10491631
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