Advanced company searchLink opens in new window

ARCTREND LIMITED

Company number 01492026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 15/01/2019
22 Feb 2018 PSC07 Cessation of Sandra Ann Watson as a person with significant control on 17 November 2017
22 Feb 2018 PSC02 Notification of Rattay Holding Limited as a person with significant control on 17 November 2017
22 Feb 2018 PSC07 Cessation of Maurice Leslie Watson as a person with significant control on 17 November 2017
13 Feb 2018 AD01 Registered office address changed from Haden House Tower Crane Drive Cheadle Stoke-on-Trent ST10 1FB to 9th Floor 107 Cheapside London EC2V 6DN on 13 February 2018
07 Dec 2017 TM01 Termination of appointment of Sandra Ann Watson as a director on 17 November 2017
07 Dec 2017 TM01 Termination of appointment of Maurice Leslie Watson as a director on 17 November 2017
07 Dec 2017 TM02 Termination of appointment of Sandra Ann Watson as a secretary on 17 November 2017
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 AP01 Appointment of Paul James Watson as a director on 17 November 2017
05 Dec 2017 CC01 Notice of Restriction on the Company's Articles
05 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
18 Sep 2017 MR04 Satisfaction of charge 4 in full
18 Sep 2017 MR04 Satisfaction of charge 3 in full
13 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AD01 Registered office address changed from Walthan House Hollington Lane Stramshall Uttoxeter Staffordshire ST14 5ER England to Haden House Tower Crane Drive Cheadle Stoke-on-Trent ST10 1FB on 28 July 2015
17 Jul 2015 AD01 Registered office address changed from Haden House Tower Crane Drive Brookhouse Industrial Estate, Cheadle Stoke-on-Trent Staffordshire ST10 1FB to Walthan House Hollington Lane Stramshall Uttoxeter Staffordshire ST14 5ER on 17 July 2015
08 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jan 2014 SH08 Change of share class name or designation
24 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name