About

Registered Number: 05145863
Date of Incorporation: 04/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Aw House, 6-8 Stuart Street, Luton, Bedfordshire, LU1 2SJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.