ARCHIE'S DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 10635132 |
Category | Private Limited Company |
Incorporated | 23 Feb 2017 |
Age | 7 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ARCHIE'S DEVELOPMENTS LIMITED is an active private limited company with number 10635132. It was incorporated 7 years, 3 months, 8 days ago, on 23 February 2017. The company address is 28-31 The Stables Wrest Park, Silsoe, MK45 4HR, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 09 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Herbert Charles Schmidt
Change date: 2022-03-08
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joey Dee Goodman
Termination date: 2022-03-01
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sharron Christine Schmidt
Change date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage satisfy charge full
Date: 08 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106351320002
Documents
Mortgage satisfy charge full
Date: 08 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106351320001
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106351320002
Charge creation date: 2019-03-13
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-27
Officer name: Mr Michael Herbert Charles Schmidt
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joey Dee Goodman
Change date: 2019-02-27
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-27
Officer name: Ms Sharron Christine Schmidt
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
Old address: Ninefield House Woodgreen Road Waltham Abbey EN9 3SD England
Change date: 2019-02-27
New address: 28-31 the Stables Wrest Park Silsoe MK45 4HR
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2019
Action Date: 25 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106351320001
Charge creation date: 2019-01-25
Documents
Resolution
Date: 23 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 22 Jan 2019
Action Date: 20 Nov 2018
Category: Capital
Type: SH02
Date: 2018-11-20
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-30
Psc name: Ms Sharron Christine Schmidt
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Herbert Charles Schmidt
Notification date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Herbert Charles Schmidt
Appointment date: 2017-05-23
Documents
Appoint person director company with name date
Date: 27 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-22
Officer name: Mr Joey Dee Goodman
Documents
Some Companies
19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW
Number: | 10539485 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 05433492 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARL ASSURANCE HOUSE,LONDON,N12 8LY
Number: | 09539908 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NATALIE GODEFROY PERMANENT COSMETICS LIMITED
THE SETTLING ROOMS,MARKET HARBOROUGH,LE16 8BD
Number: | 11067256 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 DAMSON LANE,SOLIHULL,B92 9JX
Number: | 11669491 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MARINE AVENUE,CANVEY ISLAND,SS8 7NH
Number: | 10874999 |
Status: | ACTIVE |
Category: | Private Limited Company |