About

Registered Number: 04701441
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: DAVID MELIA, 91 Garstang Road, Preston, Lancashire, PR1 1LD

 

Archway Building Pedders Lane Management Company Ltd was founded on 18 March 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Melia, Lisa, Mcgarry, Catherine Helen, Chappell, Danielle Marie, Churchill, Edel, Melia, David John. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELIA, Lisa 06 April 2018 - 1
CHAPPELL, Danielle Marie 08 February 2005 22 August 2006 1
CHURCHILL, Edel 27 March 2007 06 February 2014 1
MELIA, David John 27 March 2007 13 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MCGARRY, Catherine Helen 08 February 2005 11 February 2010 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 06 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 10 December 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD01 - Change of registered office address 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 24 April 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 05 September 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 22 February 2006
363s - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 18 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.