Total Documents | 96 |
---|
Total Pages | 551 |
---|
6 February 2024 | Appointment of Ms Holly Bunkell as a director on 1 February 2024 |
---|---|
13 December 2023 | Termination of appointment of Jonathan Daniel Hill as a director on 12 December 2023 |
15 November 2023 | Total exemption full accounts made up to 31 May 2023 |
13 July 2023 | Termination of appointment of Rachael Louise Whelan as a director on 12 July 2023 |
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates |
18 April 2023 | Appointment of Ms Lorna Marie Carlisle as a director on 17 April 2023 |
3 October 2022 | Appointment of Mrs Caroline Rachel Cooper as a secretary on 1 October 2022 |
3 October 2022 | Termination of appointment of Anne Veronica Pedley as a secretary on 1 October 2022 |
16 August 2022 | Total exemption full accounts made up to 31 May 2022 |
6 June 2022 | Confirmation statement made on 21 May 2022 with no updates |
2 February 2022 | Appointment of Mr Jonathan Daniel Hill as a director on 1 February 2022 |
8 November 2021 | Termination of appointment of Mark Lee Chadwick as a director on 8 November 2021 |
18 October 2021 | Total exemption full accounts made up to 31 May 2021 |
18 June 2021 | Satisfaction of charge 072611400009 in full |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates |
8 March 2021 | Appointment of Mr Mark Lee Chadwick as a director on 8 March 2021 |
10 January 2021 | Termination of appointment of Matthew Kenneth Whelan as a director on 6 January 2021 |
16 October 2020 | Total exemption full accounts made up to 31 May 2020 |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates |
6 January 2020 | Appointment of Mrs Rachael Louise Whelan as a director on 1 January 2020 |
13 December 2019 | Total exemption full accounts made up to 31 May 2019 |
16 September 2019 | Satisfaction of charge 072611400010 in full |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates |
15 March 2019 | Registration of charge 072611400010, created on 11 March 2019 |
26 February 2019 | Satisfaction of charge 072611400008 in full |
25 February 2019 | Registration of charge 072611400009, created on 22 February 2019 |
2 January 2019 | Appointment of Mr Matthew Kenneth Whelan as a director on 1 January 2019 |
8 October 2018 | Total exemption full accounts made up to 31 May 2018 |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates |
20 April 2018 | Change of details for Archway Homes Holdings Ltd as a person with significant control on 13 April 2018 |
29 March 2018 | Registration of charge 072611400008, created on 29 March 2018 |
24 January 2018 | Satisfaction of charge 2 in full |
21 September 2017 | Satisfaction of charge 3 in full |
21 September 2017 | Satisfaction of charge 072611400007 in full |
21 September 2017 | Satisfaction of charge 072611400007 in full |
21 September 2017 | Satisfaction of charge 3 in full |
26 July 2017 | Total exemption full accounts made up to 31 May 2017 |
26 July 2017 | Total exemption full accounts made up to 31 May 2017 |
10 July 2017 | Satisfaction of charge 072611400005 in full |
10 July 2017 | Satisfaction of charge 072611400005 in full |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates |
18 November 2016 | Registration of charge 072611400007, created on 15 November 2016 |
18 November 2016 | Registration of charge 072611400007, created on 15 November 2016 |
26 July 2016 | Registration of charge 072611400006, created on 8 July 2016 |
26 July 2016 | Registration of charge 072611400006, created on 8 July 2016 |
7 July 2016 | Total exemption small company accounts made up to 31 May 2016 |
7 July 2016 | Total exemption small company accounts made up to 31 May 2016 |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 September 2015 | Registration of charge 072611400005, created on 18 September 2015 |
29 September 2015 | Registration of charge 072611400005, created on 18 September 2015 |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 |
12 August 2015 | Satisfaction of charge 072611400004 in full |
12 August 2015 | Satisfaction of charge 072611400004 in full |
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 October 2014 | Registration of charge 072611400004, created on 21 October 2014 |
27 October 2014 | Registration of charge 072611400004, created on 21 October 2014 |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 |
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
13 January 2014 | Registered office address changed from Tudor Lodge Briardale Road Willaston Neston CH64 1TD United Kingdom on 13 January 2014 |
13 January 2014 | Registered office address changed from Tudor Lodge Briardale Road Willaston Neston CH64 1TD United Kingdom on 13 January 2014 |
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 |
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders |
6 January 2012 | Termination of appointment of Peter Ellis as a director |
6 January 2012 | Termination of appointment of Peter Ellis as a director |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 |
13 June 2011 | Director's details changed for Mrs Anne Veronica Pedley on 13 June 2011 |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders |
13 June 2011 | Director's details changed for Mrs Anne Veronica Pedley on 13 June 2011 |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
29 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
29 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 |
16 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
21 May 2010 | Incorporation |
21 May 2010 | Incorporation |