Advanced company searchLink opens in new window

ARCHWAY GREEN LTD

Company number 11625769

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)
30 May 2024 AD01 Registered office address changed from Clifton Nurseries Woburn Hill Weybridge Addlestone Surrey KT15 2QG England to York House City Fields Business Park City Fields Way Tangmere, Chichester West Sussex PO20 2FR on 30 May 2024
01 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with updates
30 Oct 2023 AA Accounts for a small company made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
28 Nov 2022 AP01 Appointment of Mr Jordan Fraser Devenish as a director on 3 November 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
03 Aug 2022 PSC02 Notification of White Square Holdings Limited as a person with significant control on 8 January 2021
03 Aug 2022 PSC01 Notification of Robert Andrew Critchley as a person with significant control on 8 January 2021
03 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 3 August 2022
14 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
18 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jan 2020 AP03 Appointment of Mr Robert Andrew Critchley as a secretary on 31 January 2020
31 Jan 2020 TM02 Termination of appointment of Charlotte Helen Critchley as a secretary on 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
05 Dec 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from C/O Montacs, Regus House Heronsway Chester Business Park Chester Cheshire CH4 9QR United Kingdom to Clifton Nurseries Woburn Hill Weybridge Addlestone Surrey KT15 2QG on 11 September 2019
13 Mar 2019 TM01 Termination of appointment of Nigel Christopher Siderfin as a director on 8 March 2019
02 Jan 2019 AP03 Appointment of Mrs Charlotte Helen Critchley as a secretary on 2 January 2019
02 Jan 2019 AP01 Appointment of Mr Robert Andrew Critchley as a director on 2 January 2019
16 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-16
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted