ARCHENFIELD ENTERPRISES LIMITED

Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire
StatusACTIVE
Company No.06962054
CategoryPrivate Limited Company
Incorporated14 Jul 2009
Age14 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

ARCHENFIELD ENTERPRISES LIMITED is an active private limited company with number 06962054. It was incorporated 14 years, 11 months, 29 days ago, on 14 July 2009. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-16

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 16 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-16

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2020

Action Date: 16 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Pawley

Termination date: 2020-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069620540003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069620540007

Charge creation date: 2020-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069620540005

Charge creation date: 2020-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069620540006

Charge creation date: 2020-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Pawley

Cessation date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Michael Farr

Appointment date: 2020-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hereford Smile Ltd

Notification date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Farr

Appointment date: 2020-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069620540004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069620540004

Charge creation date: 2019-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-17

Psc name: Mr Michael John Pawley

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Mr Michael John Pawley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-12

Psc name: Mr Michael John Pawley

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-12

Psc name: Mr Michael John Pawley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mr Michael John Pawley

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069620540003

Charge creation date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Legacy

Date: 23 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Legacy

Date: 18 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 14 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED CNC SOLUTIONS LIMITED

7 BALDWIN AVENUE,WIGSTON,LE18 4LD

Number:11015053
Status:ACTIVE
Category:Private Limited Company

GARAGES FIRST LIMITED

4 WILTON CLOSE,CHICHESTER,PO20 8QY

Number:07215310
Status:ACTIVE
Category:Private Limited Company

L36 LIVERPOOL HARRIERS LTD

18 PENNARD AVENUE,HUYTON,L36 3SJ

Number:11222353
Status:ACTIVE
Category:Private Limited Company

MICHAEL FIELDING CONSTRUCTION LTD

46 BRUCE DRIVE,HEBBURN,NE31 2BH

Number:10986181
Status:ACTIVE
Category:Private Limited Company

PETROFIN INVESTMENTS LIMITED

SUITE 1,LONDON,W1T 1DG

Number:05995810
Status:ACTIVE
Category:Private Limited Company

PRETTY DESIRE LASHES LTD

15 LANBURY DRIVE,MANCHESTER,M8 9QS

Number:11060532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source