- Company Overview for ARCH PRIVATE EQUITY LTD (08461046)
- Filing history for ARCH PRIVATE EQUITY LTD (08461046)
- People for ARCH PRIVATE EQUITY LTD (08461046)
- More for ARCH PRIVATE EQUITY LTD (08461046)
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 |