ARCADIAN DEVELOPMENTS LIMITED

04708796
102 TETTENHALL ROAD WOLVERHAMPTON WV6 0BW

Documents

Documents
Date Category Description Pages
28 Feb 2025 accounts Annual Accounts 6 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 officers Appointment of secretary (Mrs Tracy Kumar) 2 Buy now
21 Mar 2024 officers Termination of appointment of secretary (Jonathan George Rogers) 1 Buy now
26 Feb 2024 accounts Annual Accounts 6 Buy now
23 Feb 2024 accounts Amended Accounts 5 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 6 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 6 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 6 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2020 accounts Annual Accounts 6 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Pardeep Kumar) 2 Buy now
05 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2019 accounts Annual Accounts 6 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 5 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 accounts Annual Accounts 4 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
04 Apr 2016 officers Change of particulars for director (Mr Pardeep Kumar) 2 Buy now
04 Apr 2016 officers Change of particulars for secretary (Mr Jonathan George Rogers) 1 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 2 Buy now
10 Apr 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
12 Nov 2013 mortgage Registration of a charge 33 Buy now
12 Nov 2013 mortgage Registration of a charge 33 Buy now
21 Sep 2013 mortgage Registration of a charge 33 Buy now
21 Sep 2013 mortgage Registration of a charge 36 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 4 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
12 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
09 Feb 2011 accounts Annual Accounts 4 Buy now
19 May 2010 accounts Annual Accounts 4 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for director (Pardeep Kumar) 2 Buy now
23 Oct 2009 accounts Annual Accounts 4 Buy now
20 Apr 2009 annual-return Return made up to 24/03/09; full list of members 3 Buy now
18 Dec 2008 accounts Amended Accounts 4 Buy now
15 Dec 2008 accounts Annual Accounts 4 Buy now
24 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
24 Apr 2008 officers Appointment terminated secretary andrew hingley-smith 1 Buy now
22 Apr 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
16 Apr 2008 accounts Annual Accounts 4 Buy now
13 Sep 2007 officers Director's particulars changed 1 Buy now
10 May 2007 annual-return Return made up to 24/03/07; full list of members 3 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: 2 venture court broadlands wolverhampton WV10 6TB 1 Buy now
19 Mar 2007 accounts Annual Accounts 4 Buy now
13 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2006 officers Secretary's particulars changed 1 Buy now
09 May 2006 officers Director resigned 1 Buy now
27 Mar 2006 annual-return Return made up to 24/03/06; full list of members 3 Buy now
21 Sep 2005 annual-return Return made up to 24/03/05; full list of members 3 Buy now
25 Aug 2005 accounts Annual Accounts 4 Buy now
21 Jul 2005 officers New secretary appointed 1 Buy now
20 Aug 2004 annual-return Return made up to 24/03/04; full list of members; amend 7 Buy now
15 May 2004 annual-return Return made up to 24/03/04; full list of members 7 Buy now
18 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2003 accounts Accounting reference date extended from 31/03/04 to 31/05/04 1 Buy now
09 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2003 officers New secretary appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
03 Apr 2003 officers Secretary resigned 1 Buy now
03 Apr 2003 officers Director resigned 1 Buy now
03 Apr 2003 address Registered office changed on 03/04/03 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
03 Apr 2003 capital Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Mar 2003 incorporation Incorporation Company 14 Buy now