Advanced company searchLink opens in new window

ARCHANT LIMITED

Company number 04126997

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 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
09 May 2011 TM01 Termination of appointment of June De Moller as a director
03 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Incentive plans 13/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2,872,364.4
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 7 September 2010
  • GBP 2,871,264.40
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2,872,160.40
14 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 2,871,160.40
06 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 2,870,960.4
10 May 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 2,870,960.4
22 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2010 CC04 Statement of company's objects
25 Feb 2010 AP01 Appointment of Mr Michael Jeffrey Walsh as a director
01 Feb 2010 AR01 Annual return made up to 18 December 2009 with bulk list of shareholders
26 Jan 2010 CH01 Director's details changed for June Frances De Moller on 17 December 2009
21 Jan 2010 CH01 Director's details changed for Mr Jonathan Aubrey Eric Hustler on 17 December 2009
21 Jan 2010 CH01 Director's details changed for Mr Simon Charles Copeman on 17 December 2009
21 Jan 2010 CH03 Secretary's details changed for Mr John Oliver Ellison on 17 December 2009
21 Jan 2010 CH01 Director's details changed for Peter John Charles Troughton on 17 December 2009
21 Jan 2010 CH01 Director's details changed for Mr Brian Gerard Mccarthy on 17 December 2009
21 Jan 2010 CH01 Director's details changed for Mr Richard Wilson Jewson on 17 December 2009
21 Jan 2010 CH01 Director's details changed for Richard Edward John Wyatt on 17 December 2009
21 Jan 2010 CH01 Director's details changed for Mr Adrian Dion Jeakings on 17 December 2009
20 Dec 2009 MG01 Duplicate mortgage certificatecharge no:1