Advanced company searchLink opens in new window

ARCHER HOUSE MANAGEMENT COMPANY LIMITED

Company number 11756884

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)
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with no updates
29 Dec 2023 PSC08 Notification of a person with significant control statement
29 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 29 December 2023
11 Dec 2023 PSC08 Notification of a person with significant control statement
11 Dec 2023 PSC07 Cessation of Norman Ernest Davill as a person with significant control on 11 December 2023
11 Dec 2023 PSC07 Cessation of Nigel Philip Keightley as a person with significant control on 11 December 2023
11 Dec 2023 TM01 Termination of appointment of Norman Ernest Davill as a director on 11 December 2023
11 Dec 2023 TM01 Termination of appointment of Nigel Philip Keightley as a director on 11 December 2023
11 Sep 2023 AP01 Appointment of Mrs Janet Edna Robinson as a director on 8 September 2023
11 Sep 2023 AP01 Appointment of Mrs Ann Gwynne Thomas as a director on 8 September 2023
11 Sep 2023 AA Micro company accounts made up to 31 January 2023
05 Sep 2023 AP01 Appointment of Mr Graham Hugh Evans as a director on 5 September 2023
31 Aug 2023 AD02 Register inspection address has been changed from 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 40 Howard Road Clarendon Park Leicester Leicestershire LE2 1XG
30 Aug 2023 AP04 Appointment of Butlin Property Services Ltd as a secretary on 30 August 2023
30 Aug 2023 CH01 Director's details changed for Mr Nigel Philip Keightley on 30 August 2023
30 Aug 2023 CH01 Director's details changed for Mr Norman Ernest Davill on 30 August 2023
30 Aug 2023 CH01 Director's details changed for Mr Norman Ernest Davill on 30 August 2023
30 Aug 2023 PSC04 Change of details for Mr Nigel Philip Keightley as a person with significant control on 30 August 2023
30 Aug 2023 PSC04 Change of details for Mr Norman Ernest Davill as a person with significant control on 30 August 2023
30 Aug 2023 AD01 Registered office address changed from Lynwood Bunny Lane Keyworth Nottinghamshire NG12 5LP United Kingdom to 40 Howard Road Clarendon Park Leicester Leicestershire LE2 1XG on 30 August 2023
10 Mar 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Feb 2022 AD03 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW
10 Feb 2022 AD02 Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW
09 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates