Download leads from Nexok and grow your business. Find out more

The Arc (Cherry Hinton) Limited

Documents

Total Documents82
Total Pages265

Filing History

28 January 2024Director's details changed for Mr Jonathan James Manser on 28 January 2024
8 January 2024Micro company accounts made up to 30 June 2023
7 June 2023Confirmation statement made on 28 May 2023 with no updates
19 January 2023Micro company accounts made up to 30 June 2022
14 June 2022Confirmation statement made on 28 May 2022 with no updates
23 February 2022Micro company accounts made up to 30 June 2021
16 June 2021Confirmation statement made on 28 May 2021 with no updates
30 March 2021Micro company accounts made up to 30 June 2020
15 June 2020Confirmation statement made on 28 May 2020 with no updates
18 February 2020Micro company accounts made up to 30 June 2019
6 June 2019Confirmation statement made on 28 May 2019 with no updates
19 February 2019Total exemption full accounts made up to 30 June 2018
8 June 2018Confirmation statement made on 28 May 2018 with no updates
21 February 2018Total exemption full accounts made up to 30 June 2017
7 June 2017Confirmation statement made on 28 May 2017 with updates
7 June 2017Confirmation statement made on 28 May 2017 with updates
23 February 2017Total exemption full accounts made up to 30 June 2016
23 February 2017Total exemption full accounts made up to 30 June 2016
7 June 2016Annual return made up to 28 May 2016 no member list
7 June 2016Annual return made up to 28 May 2016 no member list
1 March 2016Total exemption full accounts made up to 30 June 2015
1 March 2016Total exemption full accounts made up to 30 June 2015
2 June 2015Annual return made up to 28 May 2015 no member list
2 June 2015Annual return made up to 28 May 2015 no member list
27 January 2015Total exemption full accounts made up to 30 June 2014
27 January 2015Total exemption full accounts made up to 30 June 2014
27 November 2014Termination of appointment of Jeremy Wager as a secretary on 30 June 2014
27 November 2014Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 27 November 2014
27 November 2014Appointment of Epmg Legal Limited as a secretary on 1 July 2014
27 November 2014Appointment of Epmg Legal Limited as a secretary on 1 July 2014
27 November 2014Termination of appointment of Jeremy Wager as a secretary on 30 June 2014
27 November 2014Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 27 November 2014
27 November 2014Appointment of Epmg Legal Limited as a secretary on 1 July 2014
30 May 2014Annual return made up to 28 May 2014 no member list
30 May 2014Annual return made up to 28 May 2014 no member list
20 February 2014Total exemption full accounts made up to 30 June 2013
20 February 2014Total exemption full accounts made up to 30 June 2013
12 July 2013Annual return made up to 28 May 2013 no member list
12 July 2013Annual return made up to 28 May 2013 no member list
4 January 2013Total exemption full accounts made up to 30 June 2012
4 January 2013Total exemption full accounts made up to 30 June 2012
31 May 2012Annual return made up to 28 May 2012 no member list
31 May 2012Annual return made up to 28 May 2012 no member list
5 March 2012Total exemption full accounts made up to 30 June 2011
5 March 2012Total exemption full accounts made up to 30 June 2011
31 August 2011Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB United Kingdom on 31 August 2011
31 August 2011Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB United Kingdom on 31 August 2011
31 May 2011Appointment of Mr Jonathan James Manser as a director
31 May 2011Annual return made up to 28 May 2011 no member list
31 May 2011Annual return made up to 28 May 2011 no member list
31 May 2011Appointment of Mr Jonathan James Manser as a director
4 February 2011Total exemption full accounts made up to 30 June 2010
4 February 2011Total exemption full accounts made up to 30 June 2010
12 November 2010Termination of appointment of Colin Grimwade as a director
12 November 2010Termination of appointment of Colin Grimwade as a director
1 November 2010Previous accounting period extended from 31 May 2010 to 30 June 2010
1 November 2010Previous accounting period extended from 31 May 2010 to 30 June 2010
30 September 2010Appointment of Miss Sally Rosemary Gray as a director
30 September 2010Appointment of Miss Sally Rosemary Gray as a director
2 June 2010Director's details changed for Colin Roger Grimwade on 28 May 2010
2 June 2010Annual return made up to 28 May 2010 no member list
2 June 2010Annual return made up to 28 May 2010 no member list
2 June 2010Director's details changed for Colin Roger Grimwade on 28 May 2010
1 June 2010Registered office address changed from the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2ND on 1 June 2010
1 June 2010Appointment of Jeremy Wager as a secretary
1 June 2010Registered office address changed from the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2ND on 1 June 2010
1 June 2010Termination of appointment of Suzanna Stephenson as a secretary
1 June 2010Registered office address changed from the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2ND on 1 June 2010
1 June 2010Termination of appointment of Suzanna Stephenson as a secretary
1 June 2010Appointment of Jeremy Wager as a secretary
5 June 2009Secretary appointed suzanna victoria claudine stephenson
5 June 2009Director appointed colin roger grimwade
5 June 2009Director appointed colin roger grimwade
5 June 2009Secretary appointed suzanna victoria claudine stephenson
4 June 2009Registered office changed on 04/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
4 June 2009Appointment terminated secretary london law secretarial LIMITED
4 June 2009Registered office changed on 04/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
4 June 2009Appointment terminated director john cowdry
4 June 2009Appointment terminated director john cowdry
4 June 2009Appointment terminated secretary london law secretarial LIMITED
28 May 2009Incorporation
28 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing