THE ARCHERS ESTATES COMPANY LIMITED

05183876
89 LEIGH ROAD EASTLEIGH HAMPSHIRE ENGLAND SO50 9DQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 7 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2023 accounts Annual Accounts 7 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2022 officers Termination of appointment of secretary (Roger Anthony Hurst) 1 Buy now
31 Mar 2022 accounts Annual Accounts 7 Buy now
28 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2022 officers Change of particulars for director (Mr Jolyon David Leslie Holt) 2 Buy now
28 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2022 officers Change of particulars for director (Mrs Anna-Maria Holt) 2 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 accounts Annual Accounts 8 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2020 accounts Annual Accounts 7 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2019 accounts Annual Accounts 7 Buy now
29 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
29 Jan 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Jan 2019 resolution Resolution 23 Buy now
29 Jan 2019 resolution Resolution 1 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 officers Change of particulars for director (Mr Jolyon David Leslie Holt) 2 Buy now
06 Apr 2018 officers Change of particulars for director (Mrs Anna-Maria Holt) 2 Buy now
20 Mar 2018 accounts Annual Accounts 8 Buy now
22 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 7 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
13 Aug 2015 officers Change of particulars for secretary (Roger Anthony Hurst) 1 Buy now
29 Jul 2015 annual-return Annual Return 4 Buy now
27 Jul 2015 capital Return of Allotment of shares 4 Buy now
27 Jul 2015 resolution Resolution 1 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
23 Mar 2015 officers Appointment of director (Mrs Anna-Maria Holt) 2 Buy now
23 Mar 2015 officers Change of particulars for director (Mr Jolyon David Leslie Holt) 2 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2014 accounts Annual Accounts 5 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
14 Aug 2013 officers Change of particulars for director (Mr Jolyon David Leslie Holt) 2 Buy now
24 Jun 2013 officers Termination of appointment of director (Victoria Holt) 1 Buy now
04 Apr 2013 accounts Annual Accounts 5 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 5 Buy now
25 Jul 2011 officers Termination of appointment of director (Wendy Jackson-Holt) 1 Buy now
21 Jul 2011 annual-return Annual Return 6 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2011 accounts Annual Accounts 5 Buy now
20 Jul 2010 annual-return Annual Return 6 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
21 Jul 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
05 May 2009 accounts Annual Accounts 14 Buy now
13 Aug 2008 annual-return Return made up to 19/07/08; full list of members 4 Buy now
24 Jun 2008 accounts Annual Accounts 8 Buy now
30 Apr 2008 address Registered office changed on 30/04/2008 from arcadia house maritime walk ocean village southampton hampshire SO14 3TL 1 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
12 Sep 2007 officers New director appointed 2 Buy now
12 Sep 2007 officers New director appointed 2 Buy now
11 Sep 2007 officers Secretary resigned 1 Buy now
11 Sep 2007 officers New secretary appointed 2 Buy now
11 Sep 2007 officers New director appointed 2 Buy now
20 Jul 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
25 Apr 2007 accounts Annual Accounts 7 Buy now
31 Jul 2006 annual-return Return made up to 19/07/06; full list of members 5 Buy now
09 Mar 2006 address Registered office changed on 09/03/06 from: charter court third avenue southampton SO15 0AP 1 Buy now
08 Feb 2006 accounts Annual Accounts 7 Buy now
16 Dec 2005 annual-return Return made up to 19/07/05; full list of members 6 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
02 Mar 2005 miscellaneous Statement Of Affairs 3 Buy now
02 Mar 2005 capital Ad 02/02/05--------- £ si 16282@1=16282 £ ic 1/16283 2 Buy now
15 Feb 2005 accounts Accounting reference date shortened from 31/07/05 to 30/06/05 1 Buy now
08 Feb 2005 resolution Resolution 1 Buy now
08 Feb 2005 resolution Resolution 1 Buy now
18 Oct 2004 officers New secretary appointed 2 Buy now
19 Jul 2004 incorporation Incorporation Company 9 Buy now