ARCHERDALE (HOLDINGS) LIMITED

09349921
HIRSTWOOD WORKS HIRSTWOOD ROAD SHIPLEY WEST YORKSHIRE BD18 4BU

Documents

Documents
Date Category Description Pages
22 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2024 accounts Annual Accounts 11 Buy now
20 Jun 2024 incorporation Memorandum Articles 25 Buy now
16 Jun 2024 resolution Resolution 2 Buy now
11 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2024 mortgage Registration of a charge 5 Buy now
22 Jan 2024 mortgage Registration of a charge 16 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 11 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 11 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2021 accounts Annual Accounts 21 Buy now
25 Feb 2021 incorporation Memorandum Articles 6 Buy now
16 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
16 Feb 2021 resolution Resolution 2 Buy now
08 Jan 2021 officers Appointment of director (Mr Michael John Procter) 2 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2020 accounts Annual Accounts 20 Buy now
12 May 2020 officers Termination of appointment of director (Timothy John Graham) 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 18 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2018 accounts Annual Accounts 20 Buy now
14 Aug 2018 officers Termination of appointment of director (Wayne Charles Smith) 1 Buy now
14 Aug 2018 officers Termination of appointment of secretary (Catherine Jayne Smith) 1 Buy now
20 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2017 accounts Annual Accounts 18 Buy now
05 Jul 2017 mortgage Registration of a charge 20 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
16 Jan 2017 mortgage Registration of a charge 23 Buy now
14 Sep 2016 accounts Annual Accounts 6 Buy now
07 Jan 2016 annual-return Annual Return 9 Buy now
23 Apr 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Feb 2015 capital Return of Allotment of shares 8 Buy now
30 Jan 2015 resolution Resolution 2 Buy now
10 Dec 2014 incorporation Incorporation Company 17 Buy now