Date | Description |
2024-04-08 |
delete alias Arcadia Group |
2024-04-08 |
delete index_pages_linkeddomain eepurl.com |
2024-04-08 |
delete index_pages_linkeddomain instagram.com |
2024-04-08 |
delete index_pages_linkeddomain trustpilot.com |
2024-04-08 |
delete index_pages_linkeddomain withcandour.co.uk |
2024-04-08 |
delete partner AXOR |
2024-04-08 |
delete source_ip 172.67.146.154 |
2024-04-08 |
delete source_ip 104.21.79.166 |
2024-04-08 |
insert index_pages_linkeddomain nr21.design |
2024-04-08 |
insert source_ip 35.214.31.184 |
2024-04-08 |
update robots_txt_status www.arcadiahomeandliving.co.uk: 0 => 200 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-23 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-01 |
delete person James Hughes |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES |
2022-07-23 |
delete person Chris High |
2022-07-23 |
delete person Luke Adams |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-24 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANNY WYER |
2022-03-20 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-20 |
insert service_pages_linkeddomain trustpilot.com |
2021-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GROCOTT / 17/12/2021 |
2021-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY WYER / 17/12/2021 |
2021-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JODY SIMON MURFIT / 17/12/2021 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-23 |
delete person Alessia Battistini |
2021-06-23 |
insert person James Hughes |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-05-07 |
insert company_previous_name ARCADIA HOME HEATING LIMITED |
2020-05-07 |
update name ARCADIA HOME HEATING LIMITED => ARCADIA HOME AND LIVING LIMITED |
2020-04-30 |
update statutory_documents COMPANY NAME CHANGED ARCADIA HOME HEATING LIMITED
CERTIFICATE ISSUED ON 30/04/20 |
2020-04-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
2019-07-22 |
update statutory_documents 20/03/19 STATEMENT OF CAPITAL GBP 402 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-07 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-18 |
update statutory_documents CESSATION OF ANTHONY BROUGHTON AS A PSC |
2019-04-18 |
update statutory_documents CESSATION OF MARTIN HUTCHISON AS A PSC |
2019-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY WYER |
2019-03-27 |
update statutory_documents 20/03/19 STATEMENT OF CAPITAL GBP 402 |
2019-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HUTCHISON |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-18 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-11 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED MR DANNY WYER |
2016-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROUGHTON |
2016-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY BROUGHTON |
2016-08-31 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL GROCOTT |
2016-08-31 |
update statutory_documents DIRECTOR APPOINTED MR JODY SIMON MURFIT |
2016-08-31 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN HUTCHISON |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-11 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address UNIT 2B ST. ANDREWS COURT ROLLESBY ROAD HARDWICK INDUSTRIAL ESTATE KING'S LYNN NORFOLK PE30 4LS |
2015-12-07 |
insert address HEATH BARN NORWICH ROAD FAKENHAM NORFOLK ENGLAND NR21 8LZ |
2015-12-07 |
update num_mort_outstanding 1 => 0 |
2015-12-07 |
update num_mort_satisfied 0 => 1 |
2015-12-07 |
update registered_address |
2015-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
UNIT 2B ST. ANDREWS COURT ROLLESBY ROAD
HARDWICK INDUSTRIAL ESTATE
KING'S LYNN
NORFOLK
PE30 4LS |
2015-11-07 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-11-07 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-10-26 |
update statutory_documents 04/09/15 FULL LIST |
2015-03-16 |
update statutory_documents 24/02/15 STATEMENT OF CAPITAL GBP 400 |
2014-12-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-12-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-11-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-11-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-11-07 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
update statutory_documents 04/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-16 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-11-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-10-22 |
update statutory_documents 04/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-22 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2013-06-22 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-22 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-04-17 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-26 |
update statutory_documents 04/09/12 FULL LIST |
2011-12-14 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 04/09/11 FULL LIST |
2011-05-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-14 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents 04/09/10 FULL LIST |
2010-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BROUGHTON / 04/10/2009 |
2010-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2010 FROM
SUMMERHILL HOUSE 1 SCULTHORPE ROAD
FAKENHAM
NORFOLK
NR21 9HA |
2009-09-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |