Advanced company searchLink opens in new window

ARION FACILITIES LIMITED

Company number 02387772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2018 AP01 Appointment of Mr John Eric Cummins as a director on 1 May 2018
18 May 2018 TM01 Termination of appointment of Robert Keith Julian as a director on 28 April 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
07 Dec 2017 TM02 Termination of appointment of David James Cleary as a secretary on 5 October 2017
20 Sep 2017 CH01 Director's details changed for Mr Robert Keith Julien on 29 August 2017
07 Sep 2017 AP01 Appointment of Mr Robert Keith Julien as a director on 29 August 2017
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Aug 2017 TM01 Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
31 Oct 2016 AP03 Appointment of Mr David James Cleary as a secretary on 21 October 2016
31 Oct 2016 TM02 Termination of appointment of James Neil Watson as a secretary on 20 October 2016
31 Oct 2016 AD01 Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016
23 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,000,000
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jul 2015 TM01 Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015
12 Jul 2015 AP01 Appointment of Roger Stuart Howl as a director on 10 July 2015
06 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,000,000
23 Apr 2015 AP01 Appointment of Neil Patrick Davidson as a director on 22 April 2015
01 Apr 2015 TM01 Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Michael James Doughty as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Patrick Philip Gurney as a director on 1 April 2015
19 Feb 2015 AD01 Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015
20 Jan 2015 AP03 Appointment of Mr James Neil Watson as a secretary on 19 January 2015
19 Jan 2015 TM02 Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015