THE ARCHERS ESTATES COMPANY LIMITED

05183876
89 LEIGH ROAD EASTLEIGH HAMPSHIRE ENGLAND SO50 9DQ

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