Advanced company searchLink opens in new window

ARCH PRIVATE EQUITY LTD

Company number 08461046

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)
23 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
23 Apr 2024 CH01 Director's details changed for Mr Christopher Michael Smith on 1 March 2024
23 Apr 2024 PSC01 Notification of Christopher Michael Smith as a person with significant control on 1 March 2023
03 Apr 2024 TM02 Termination of appointment of Keith Spencer as a secretary on 1 April 2024
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 AD01 Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA United Kingdom to 14 Addison Square Widnes Cheshire WA8 7DF on 8 December 2022
05 Sep 2022 AP01 Appointment of Mr Alan Paul Cosgrove as a director on 1 September 2022
16 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2022 TM01 Termination of appointment of Simon Russell Francis as a director on 15 June 2022
15 Jun 2022 CS01 Confirmation statement made on 25 March 2022 with updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 PSC04 Change of details for Mr Richard Thomas Mayhew as a person with significant control on 13 May 2021
12 May 2021 CS01 Confirmation statement made on 25 March 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2021 AD01 Registered office address changed from , 50 50 Church Road, Ramsden Heath, Essex, CM11 1PA, United Kingdom to 50 Church Road Ramsden Heath Essex CM11 1PA on 29 April 2021
23 Apr 2021 AD01 Registered office address changed from , Unit 4 Whites Farm Equestrian Centre Barleylands Road, Basildon, SS15 4BG, England to 50 Church Road Ramsden Heath Essex CM11 1PA on 23 April 2021
15 Mar 2021 AD01 Registered office address changed from , 1st Floor, Audit House 151 High Street, Billericay, Essex, CM12 9AB, England to 50 Church Road Ramsden Heath Essex CM11 1PA on 15 March 2021
01 Sep 2020 PSC04 Change of details for Mr Richard Thomas Mayhew as a person with significant control on 22 May 2020
01 Sep 2020 TM01 Termination of appointment of Richard Thomas Mayhew as a director on 1 September 2020
01 Sep 2020 PSC07 Cessation of Neil Butland as a person with significant control on 22 May 2020