ARCH PRIVATE EQUITY LTD

08461046
14 ADDISON SQUARE WIDNES CHESHIRE WA8 7DF

Documents

Documents
Date Category Description Pages
23 Apr 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Apr 2024 officers Change of particulars for director (Mr Christopher Michael Smith) 2 Buy now
23 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2024 officers Termination of appointment of secretary (Keith Spencer) 1 Buy now
28 Dec 2023 accounts Annual Accounts 5 Buy now
14 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Dec 2022 accounts Annual Accounts 5 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2022 officers Appointment of director (Mr Alan Paul Cosgrove) 2 Buy now
16 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jun 2022 officers Termination of appointment of director (Simon Russell Francis) 1 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2022 accounts Annual Accounts 5 Buy now
14 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Apr 2021 accounts Annual Accounts 5 Buy now
29 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2020 officers Termination of appointment of director (Richard Thomas Mayhew) 1 Buy now
01 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2020 officers Appointment of director (Mr Simon Russell Francis) 2 Buy now
29 Jul 2020 officers Appointment of director (Mr Christopher Michael Smith) 2 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jul 2020 officers Termination of appointment of director (Neil Butland) 1 Buy now
22 Jun 2020 miscellaneous Second filing of Confirmation Statement dated 25/03/2018 8 Buy now
22 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2020 accounts Annual Accounts 7 Buy now
11 Dec 2019 officers Appointment of secretary (Mr Keith Spencer) 2 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 officers Termination of appointment of secretary (Child & Child Secretaries Limited) 1 Buy now
31 Dec 2018 accounts Annual Accounts 6 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 6 Buy now
05 Apr 2017 resolution Resolution 33 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Mar 2017 capital Return of Allotment of shares 3 Buy now
03 Feb 2017 officers Termination of appointment of secretary (Puxon Murray Llp) 1 Buy now
03 Feb 2017 officers Appointment of corporate secretary (Child & Child Secretaries Limited) 2 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2016 capital Return of Allotment of shares 3 Buy now
19 Jul 2016 officers Change of particulars for director (Mr Richard Thomas Mayhew) 2 Buy now
22 Jun 2016 capital Return of Allotment of shares 3 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
13 Feb 2016 capital Return of Allotment of shares 4 Buy now
16 Dec 2015 capital Return of Allotment of shares 3 Buy now
15 Dec 2015 accounts Annual Accounts 2 Buy now
02 Nov 2015 capital Return of Allotment of shares 4 Buy now
13 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Jul 2015 officers Appointment of corporate secretary (Puxon Murray Llp) 2 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2015 resolution Resolution 39 Buy now
18 May 2015 capital Return of Allotment of shares 3 Buy now
15 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 officers Appointment of director (Mr Neil Butland) 2 Buy now
26 Mar 2015 officers Termination of appointment of secretary (Tracy Marie Mayhew) 1 Buy now
17 Dec 2014 accounts Annual Accounts 2 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
05 Jun 2014 officers Change of particulars for secretary (Mrs Tracy Marie Mayhew) 1 Buy now
17 Jun 2013 officers Change of particulars for secretary (Mrs Tracy Marie Biggs) 1 Buy now
25 Mar 2013 incorporation Incorporation Company 8 Buy now