Advanced company searchLink opens in new window

ARC TRUSTEES LIMITED

Company number 08818861

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2020 MR01 Registration of charge 088188610010, created on 30 September 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Feb 2020 MR01 Registration of charge 088188610008, created on 24 February 2020
08 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
30 Oct 2019 MR02 Registration of acquisition 088188610007, acquired on 30 October 2019
21 Oct 2019 MR01 Registration of charge 088188610006, created on 18 October 2019
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 May 2019 MR01 Registration of charge 088188610005, created on 30 April 2019
07 Jan 2019 MR04 Satisfaction of charge 088188610003 in full
07 Jan 2019 MR01 Registration of charge 088188610004, created on 18 December 2018
24 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
18 Dec 2018 MR01 Registration of charge 088188610003, created on 8 December 2018
03 Dec 2018 MR01 Registration of charge 088188610002, created on 30 November 2018
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Aug 2017 AP01 Appointment of Mrs Caroline Gibson as a director on 2 August 2017
28 Jun 2017 MR01 Registration of charge 088188610001, created on 21 June 2017
01 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 400
27 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2016 SH10 Particulars of variation of rights attached to shares
26 Apr 2016 SH08 Change of share class name or designation
09 Mar 2016 AD01 Registered office address changed from 10 Moorside Road Salford M7 3PJ to New Maxdov House 130 Bury New Road Manchester M25 0AA on 9 March 2016