About

Registered Number: 04379754
Date of Incorporation: 22/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 12 The Maltings, Littlebourne, Canterbury, CT3 1SS,

 

Arcadian Enterprises Ltd was founded on 22 February 2002 and has its registered office in Canterbury, it has a status of "Active". The business has one director listed as Vangelis, Nicholas James at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANGELIS, Nicholas James 23 February 2002 01 February 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 April 2020
CH03 - Change of particulars for secretary 06 April 2020
PSC04 - N/A 06 April 2020
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 22 February 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 March 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 22 February 2015
CERTNM - Change of name certificate 20 March 2014
CONNOT - N/A 20 March 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 March 2014
AD01 - Change of registered office address 13 March 2014
CH03 - Change of particulars for secretary 13 March 2014
AD01 - Change of registered office address 13 March 2014
CH01 - Change of particulars for director 13 March 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 07 March 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.