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

Archway Homes Ltd

Documents

Total Documents96
Total Pages551

Filing History

6 February 2024Appointment of Ms Holly Bunkell as a director on 1 February 2024
13 December 2023Termination of appointment of Jonathan Daniel Hill as a director on 12 December 2023
15 November 2023Total exemption full accounts made up to 31 May 2023
13 July 2023Termination of appointment of Rachael Louise Whelan as a director on 12 July 2023
22 May 2023Confirmation statement made on 21 May 2023 with no updates
18 April 2023Appointment of Ms Lorna Marie Carlisle as a director on 17 April 2023
3 October 2022Appointment of Mrs Caroline Rachel Cooper as a secretary on 1 October 2022
3 October 2022Termination of appointment of Anne Veronica Pedley as a secretary on 1 October 2022
16 August 2022Total exemption full accounts made up to 31 May 2022
6 June 2022Confirmation statement made on 21 May 2022 with no updates
2 February 2022Appointment of Mr Jonathan Daniel Hill as a director on 1 February 2022
8 November 2021Termination of appointment of Mark Lee Chadwick as a director on 8 November 2021
18 October 2021Total exemption full accounts made up to 31 May 2021
18 June 2021Satisfaction of charge 072611400009 in full
21 May 2021Confirmation statement made on 21 May 2021 with no updates
8 March 2021Appointment of Mr Mark Lee Chadwick as a director on 8 March 2021
10 January 2021Termination of appointment of Matthew Kenneth Whelan as a director on 6 January 2021
16 October 2020Total exemption full accounts made up to 31 May 2020
21 May 2020Confirmation statement made on 21 May 2020 with no updates
6 January 2020Appointment of Mrs Rachael Louise Whelan as a director on 1 January 2020
13 December 2019Total exemption full accounts made up to 31 May 2019
16 September 2019Satisfaction of charge 072611400010 in full
22 May 2019Confirmation statement made on 21 May 2019 with updates
15 March 2019Registration of charge 072611400010, created on 11 March 2019
26 February 2019Satisfaction of charge 072611400008 in full
25 February 2019Registration of charge 072611400009, created on 22 February 2019
2 January 2019Appointment of Mr Matthew Kenneth Whelan as a director on 1 January 2019
8 October 2018Total exemption full accounts made up to 31 May 2018
21 May 2018Confirmation statement made on 21 May 2018 with updates
20 April 2018Change of details for Archway Homes Holdings Ltd as a person with significant control on 13 April 2018
29 March 2018Registration of charge 072611400008, created on 29 March 2018
24 January 2018Satisfaction of charge 2 in full
21 September 2017Satisfaction of charge 3 in full
21 September 2017Satisfaction of charge 072611400007 in full
21 September 2017Satisfaction of charge 072611400007 in full
21 September 2017Satisfaction of charge 3 in full
26 July 2017Total exemption full accounts made up to 31 May 2017
26 July 2017Total exemption full accounts made up to 31 May 2017
10 July 2017Satisfaction of charge 072611400005 in full
10 July 2017Satisfaction of charge 072611400005 in full
22 May 2017Confirmation statement made on 21 May 2017 with updates
22 May 2017Confirmation statement made on 21 May 2017 with updates
18 November 2016Registration of charge 072611400007, created on 15 November 2016
18 November 2016Registration of charge 072611400007, created on 15 November 2016
26 July 2016Registration of charge 072611400006, created on 8 July 2016
26 July 2016Registration of charge 072611400006, created on 8 July 2016
7 July 2016Total exemption small company accounts made up to 31 May 2016
7 July 2016Total exemption small company accounts made up to 31 May 2016
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,000
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,000
29 September 2015Registration of charge 072611400005, created on 18 September 2015
29 September 2015Registration of charge 072611400005, created on 18 September 2015
4 September 2015Total exemption small company accounts made up to 31 May 2015
4 September 2015Total exemption small company accounts made up to 31 May 2015
12 August 2015Satisfaction of charge 072611400004 in full
12 August 2015Satisfaction of charge 072611400004 in full
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12,000
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12,000
27 October 2014Registration of charge 072611400004, created on 21 October 2014
27 October 2014Registration of charge 072611400004, created on 21 October 2014
12 August 2014Total exemption small company accounts made up to 31 May 2014
12 August 2014Total exemption small company accounts made up to 31 May 2014
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 12,000
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 12,000
13 January 2014Registered office address changed from Tudor Lodge Briardale Road Willaston Neston CH64 1TD United Kingdom on 13 January 2014
13 January 2014Registered office address changed from Tudor Lodge Briardale Road Willaston Neston CH64 1TD United Kingdom on 13 January 2014
7 August 2013Total exemption small company accounts made up to 31 May 2013
7 August 2013Total exemption small company accounts made up to 31 May 2013
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
30 August 2012Total exemption small company accounts made up to 31 May 2012
30 August 2012Total exemption small company accounts made up to 31 May 2012
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
6 January 2012Termination of appointment of Peter Ellis as a director
6 January 2012Termination of appointment of Peter Ellis as a director
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 November 2011Total exemption small company accounts made up to 31 May 2011
16 November 2011Total exemption small company accounts made up to 31 May 2011
13 June 2011Director's details changed for Mrs Anne Veronica Pedley on 13 June 2011
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
13 June 2011Director's details changed for Mrs Anne Veronica Pedley on 13 June 2011
24 December 2010Particulars of a mortgage or charge / charge no: 3
24 December 2010Particulars of a mortgage or charge / charge no: 3
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 July 2010Particulars of a mortgage or charge / charge no: 1
29 July 2010Particulars of a mortgage or charge / charge no: 1
29 July 2010Particulars of a mortgage or charge / charge no: 2
29 July 2010Particulars of a mortgage or charge / charge no: 2
16 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 12,000
16 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 12,000
21 May 2010Incorporation
21 May 2010Incorporation
Sign up now to grow your client base. Plans & Pricing