Advanced company searchLink opens in new window

ARCHERS COURT (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED

Company number 02635161

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)
15 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
26 Mar 2018 TM01 Termination of appointment of Peter Donald Chapman as a director on 22 March 2018
08 Jan 2018 TM01 Termination of appointment of Adam Wayne Bannister as a director on 21 December 2017
30 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
31 May 2016 AP01 Appointment of Mr Mark Stephen Salter as a director on 11 April 2016
16 May 2016 AP01 Appointment of Adam Wayne Bannister as a director on 4 May 2016
16 May 2016 AP01 Appointment of Peter Donald Chapman as a director on 4 May 2016
10 May 2016 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016
10 May 2016 AD01 Registered office address changed from 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to 94 Park Lane Croydon Surrey CR0 1JB on 10 May 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 40
17 Aug 2015 TM01 Termination of appointment of Christopher Daniel Anderson as a director on 23 June 2015
17 Aug 2015 TM01 Termination of appointment of Patrick Shaun Keeble as a director on 20 May 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 40
29 Aug 2014 TM01 Termination of appointment of Jack Flynn as a director on 8 August 2014
11 Aug 2014 TM01 Termination of appointment of Jack Flynn as a director on 8 August 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AP01 Appointment of Jack Flynn as a director
28 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 40
19 Jul 2013 AA01 Previous accounting period shortened from 23 June 2013 to 31 March 2013