Established in 2004, Arco Projects Ltd are based in Luton, Bedfordshire. The organisation has 4 directors listed as Osgood, Anthony Richard, Osgood, Anthony, Osgood, Anthony, Osgood, Carmella Adeline.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OSGOOD, Anthony | 25 April 2018 | - | 1 |
OSGOOD, Anthony | 08 June 2004 | 04 February 2009 | 1 |
OSGOOD, Carmella Adeline | 05 March 2007 | 05 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OSGOOD, Anthony Richard | 10 October 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 27 January 2019 | |
CS01 - N/A | 20 June 2018 | |
TM01 - Termination of appointment of director | 19 June 2018 | |
CH01 - Change of particulars for director | 08 June 2018 | |
CH03 - Change of particulars for secretary | 08 June 2018 | |
AP01 - Appointment of director | 25 April 2018 | |
AA - Annual Accounts | 31 March 2018 | |
AD01 - Change of registered office address | 08 February 2018 | |
PSC01 - N/A | 10 July 2017 | |
AD01 - Change of registered office address | 10 July 2017 | |
CS01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AR01 - Annual Return | 01 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
CH03 - Change of particulars for secretary | 09 June 2015 | |
AA - Annual Accounts | 28 March 2015 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 23 March 2014 | |
AR01 - Annual Return | 02 July 2013 | |
CH03 - Change of particulars for secretary | 02 July 2013 | |
CH01 - Change of particulars for director | 02 July 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AP03 - Appointment of secretary | 10 October 2011 | |
TM02 - Termination of appointment of secretary | 10 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2011 | |
AA - Annual Accounts | 17 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AR01 - Annual Return | 11 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 12 August 2009 | |
AA - Annual Accounts | 11 August 2009 | |
288b - Notice of resignation of directors or secretaries | 05 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2009 | |
363a - Annual Return | 16 January 2009 | |
287 - Change in situation or address of Registered Office | 28 August 2008 | |
AA - Annual Accounts | 27 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2007 | |
AA - Annual Accounts | 06 July 2007 | |
363a - Annual Return | 27 June 2007 | |
395 - Particulars of a mortgage or charge | 09 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
395 - Particulars of a mortgage or charge | 28 November 2006 | |
363a - Annual Return | 07 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2006 | |
AA - Annual Accounts | 31 March 2006 | |
363a - Annual Return | 02 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2004 | |
287 - Change in situation or address of Registered Office | 24 November 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
NEWINC - New incorporation documents | 04 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 01 June 2007 | Outstanding |
N/A |
Legal charge | 23 November 2006 | Fully Satisfied |
N/A |
Legal charge | 23 August 2004 | Fully Satisfied |
N/A |