About

Registered Number: 04346059
Date of Incorporation: 31/12/2001 (22 years and 3 months ago)
Company Status: Active
Registered Address: Monarch House, 1 Smyth Road, Bristol, BS3 2BX

 

Having been setup in 2001, Arcedia Holdings Ltd have registered office in Bristol, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 04 January 2019
MR01 - N/A 31 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 09 June 2017
MR01 - N/A 21 March 2017
MR01 - N/A 21 March 2017
MR04 - N/A 13 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 07 September 2016
SH06 - Notice of cancellation of shares 31 August 2016
SH03 - Return of purchase of own shares 31 August 2016
AR01 - Annual Return 06 January 2016
MR01 - N/A 21 July 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 22 January 2015
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
AA - Annual Accounts 26 September 2014
SH03 - Return of purchase of own shares 11 August 2014
SH03 - Return of purchase of own shares 08 April 2014
MR01 - N/A 22 February 2014
AR01 - Annual Return 28 January 2014
SH03 - Return of purchase of own shares 06 January 2014
SH03 - Return of purchase of own shares 06 January 2014
MR01 - N/A 26 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
RESOLUTIONS - N/A 29 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2013
SH08 - Notice of name or other designation of class of shares 29 October 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 09 February 2010
AA01 - Change of accounting reference date 08 December 2009
AA - Annual Accounts 23 March 2009
287 - Change in situation or address of Registered Office 04 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 12 March 2007
363a - Annual Return 26 January 2007
225 - Change of Accounting Reference Date 07 September 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 28 July 2003
395 - Particulars of a mortgage or charge 09 April 2003
363s - Annual Return 07 January 2003
225 - Change of Accounting Reference Date 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
395 - Particulars of a mortgage or charge 19 February 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
NEWINC - New incorporation documents 31 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 16 July 2015 Outstanding

N/A

A registered charge 19 February 2014 Outstanding

N/A

A registered charge 25 November 2013 Fully Satisfied

N/A

Legal charge 01 April 2003 Fully Satisfied

N/A

Legal charge 10 May 2002 Fully Satisfied

N/A

Debenture 15 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.