About

Registered Number: 06579036
Date of Incorporation: 29/04/2008 (16 years ago)
Company Status: Active
Registered Address: 442 Hale Road, Hale Barns, Altrincham, Cheshire, WA15 8TH

 

Arctic Homes Ltd was registered on 29 April 2008, it's status is listed as "Active". Arctic Homes Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Riaz 29 April 2008 09 May 2008 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
PSC01 - N/A 03 July 2020
PSC07 - N/A 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
MR01 - N/A 01 May 2020
CS01 - N/A 15 April 2020
PSC01 - N/A 15 April 2020
PSC07 - N/A 15 April 2020
PSC07 - N/A 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
AA - Annual Accounts 23 January 2020
DISS40 - Notice of striking-off action discontinued 31 December 2019
CS01 - N/A 30 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 28 November 2017
AAMD - Amended Accounts 02 March 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 18 November 2010
DISS40 - Notice of striking-off action discontinued 07 September 2010
AR01 - Annual Return 06 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 23 November 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.