Advanced company searchLink opens in new window

THE ARCH COMPANY PROPERTIES LIMITED

Company number 11516452

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)
01 Feb 2019 MR01 Registration of charge 115164520001, created on 30 January 2019
01 Feb 2019 MR01 Registration of charge 115164520002, created on 30 January 2019
14 Jan 2019 AP04 Appointment of Telereal Services Limited as a secretary on 7 January 2019
14 Jan 2019 PSC05 Change of details for Telereal Trillium Cdr Midco Limited as a person with significant control on 21 December 2018
04 Jan 2019 AP01 Appointment of Mr Graeme Hunter as a director on 28 November 2018
04 Jan 2019 AP01 Appointment of Mr Farhad Mawji Karim as a director on 28 November 2018
04 Jan 2019 AP01 Appointment of Mr Adam Dakin as a director on 28 November 2018
21 Dec 2018 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 140 London Wall London EC2Y 5DN on 21 December 2018
10 Dec 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
05 Dec 2018 AP01 Appointment of Ms Gemma Kataky as a director on 28 November 2018
30 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-28
30 Nov 2018 CONNOT Change of name notice
30 Oct 2018 AP01 Appointment of Mr Adam Khisro Mir Shah as a director on 19 October 2018
30 Oct 2018 TM01 Termination of appointment of James Christopher Seppala as a director on 19 October 2018
01 Oct 2018 MA Memorandum and Articles of Association
19 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2018 PSC02 Notification of Telereal Trillium Cdr Midco Limited as a person with significant control on 14 August 2018
14 Aug 2018 PSC07 Cessation of Telereal Trillium Cdr Holdings Limited as a person with significant control on 14 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP 2