ARCHIE'S DEVELOPMENTS LIMITED

28-31 The Stables Wrest Park, Silsoe, MK45 4HR, United Kingdom
StatusACTIVE
Company No.10635132
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 3 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106351320002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106351320001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jan 2019

Action Date: 20 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEGRIA RESTAURANT LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:10539485
Status:ACTIVE
Category:Private Limited Company

CURTIS AND BAINS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:05433492
Status:ACTIVE
Category:Private Limited Company

ITEC TUNING LIMITED

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

NURMEL LIMITED

143 DAMSON LANE,SOLIHULL,B92 9JX

Number:11669491
Status:ACTIVE
Category:Private Limited Company

TC CLERKING SERVICES LIMITED

37 MARINE AVENUE,CANVEY ISLAND,SS8 7NH

Number:10874999
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