Advanced company searchLink opens in new window

ARCH MANAGING AGENCY LIMITED

Company number 06948515

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)
11 Dec 2014 MR04 Satisfaction of charge 1 in full
11 Dec 2014 MR04 Satisfaction of charge 3 in full
11 Dec 2014 MR04 Satisfaction of charge 2 in full
09 Oct 2014 AP01 Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 3 October 2014
05 Aug 2014 AP01 Appointment of Mr David Miles Booth as a director on 4 August 2014
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 750,000
16 Apr 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 TM01 Termination of appointment of Andrew Elliott as a director
26 Sep 2013 AP01 Appointment of Mr Kenneth Douglas Curtis as a director
26 Sep 2013 TM01 Termination of appointment of David Reeves as a director
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
16 May 2013 AA Full accounts made up to 31 December 2012
31 Oct 2012 TM01 Termination of appointment of David Russell as a director
24 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Colin Richard Cunnigham on 24 July 2012
26 Apr 2012 AA Full accounts made up to 31 December 2011
16 Jan 2012 AP01 Appointment of Mr Walter Thomas Benedict Canagaretna as a director
25 Oct 2011 CH01 Director's details changed for Mr David Edward Reeves on 15 October 2011
25 Oct 2011 CH01 Director's details changed for Mr Mark John Harrington on 15 October 2011
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 31 December 2010
01 Apr 2011 AP03 Appointment of Mr Stephen John Britt as a secretary
17 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 750,000
06 Jan 2011 AD01 Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 6 January 2011