Advanced company searchLink opens in new window

ARCHOVER LIMITED

Company number 07235487

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)
28 Sep 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 TM01 Termination of appointment of Brian Arthur Basham as a director on 31 May 2016
11 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 11,380.7
15 Jan 2016 AD01 Registered office address changed from 42 Crutched Friars London EC3N 2AP to 5th Floor 40 Gracechurch Street London EC3V 0BT on 15 January 2016
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 11,247.04
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 11,264.79
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 11,374.79
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 11,380.70
25 Jun 2015 AA Full accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,122.34
05 Nov 2014 CH01 Director's details changed for Mr Robert James Jackson on 2 November 2014
09 Sep 2014 AP04 Appointment of Hampden Legal Plc as a secretary on 1 August 2014
09 Sep 2014 TM02 Termination of appointment of Clifford & Co Secretaries Limited as a secretary on 1 August 2014
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jul 2014 SH08 Change of share class name or designation
  • ANNOTATION This document is a second filing of SH08 registered on 16/06/2014
07 Jul 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
24 Jun 2014 AP01 Appointment of Mr Stephen James Harris as a director
24 Jun 2014 AP01 Appointment of Mr Ian Peter Maxwell Anderson as a director
24 Jun 2014 AP01 Appointment of Mr Robert James Jackson as a director
20 Jun 2014 AD01 Registered office address changed from First Floor 65 London Wall London EC2M 5TU England on 20 June 2014
16 Jun 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
16 Jun 2014 SH08 Change of share class name or designation
  • ANNOTATION A second filed SH08 was registered on 07/07/2014
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 10,122.34
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities