14 ARCHERY SQUARE MANAGEMENT LIMITED

06375391
FLAT 2 14 ARCHERY SQUARE DEAL KENT CT14 7HP

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 5 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 accounts Annual Accounts 5 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 5 Buy now
08 Jun 2022 accounts Annual Accounts 5 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2021 officers Appointment of secretary (Mrs Janet Patricia Hobbs) 2 Buy now
12 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 accounts Annual Accounts 2 Buy now
12 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Annual Accounts 2 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2019 accounts Annual Accounts 2 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2018 accounts Annual Accounts 2 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2017 accounts Annual Accounts 2 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 2 Buy now
14 Sep 2015 annual-return Annual Return 3 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2015 accounts Annual Accounts 2 Buy now
24 Sep 2014 annual-return Annual Return 3 Buy now
09 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2014 accounts Annual Accounts 2 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
25 Jun 2013 accounts Annual Accounts 2 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2012 annual-return Annual Return 3 Buy now
18 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jun 2012 accounts Annual Accounts 2 Buy now
15 Jun 2012 officers Termination of appointment of secretary (Donna Payne) 1 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 accounts Annual Accounts 2 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
13 Oct 2010 officers Change of particulars for director (Ms Rebecca Hatam-Tabrizi) 2 Buy now
07 Jul 2010 accounts Annual Accounts 2 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
20 Oct 2008 capital Capitals not rolled up 2 Buy now
13 Oct 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
13 Oct 2008 address Location of register of members 1 Buy now
13 Oct 2008 address Location of debenture register 1 Buy now
13 Oct 2008 officers Secretary appointed mrs donna payne 1 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from 68-69 the strand, walmer deal kent CT14 7DP 1 Buy now
13 Oct 2008 officers Director's change of particulars / rebecca hatam-tabrizi / 18/09/2008 2 Buy now
13 Oct 2008 officers Appointment terminated secretary robert humphreys 1 Buy now
13 Oct 2008 accounts Annual Accounts 2 Buy now
19 Sep 2007 incorporation Incorporation Company 17 Buy now