- Company Overview for ARCTREND LIMITED (01492026)
- Filing history for ARCTREND LIMITED (01492026)
- People for ARCTREND LIMITED (01492026)
- Charges for ARCTREND LIMITED (01492026)
- More for ARCTREND LIMITED (01492026)
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
|
|
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
|
|
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
|
|
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
|
|
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
|