- Company Overview for ARUN ESTATE AGENCIES LIMITED (02597969)
- Filing history for ARUN ESTATE AGENCIES LIMITED (02597969)
- People for ARUN ESTATE AGENCIES LIMITED (02597969)
- Charges for ARUN ESTATE AGENCIES LIMITED (02597969)
- More for ARUN ESTATE AGENCIES LIMITED (02597969)
| 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) |
|---|---|---|---|
| 12 Apr 2019 | TM02 | Termination of appointment of Christopher Andrew Coxon as a secretary on 8 April 2019 | |
| 12 Apr 2019 | TM01 | Termination of appointment of James Nunweek as a director on 8 April 2019 | |
| 11 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
| 11 Apr 2019 | AP01 | Appointment of Mr James Dalrymple as a director on 8 April 2019 | |
| 10 Apr 2019 | AP01 | Appointment of Mr Aldo Sotgiu as a director on 8 April 2019 | |
| 10 Apr 2019 | AP01 | Appointment of Mr James Nunweek as a director on 8 April 2019 | |
| 10 Apr 2019 | PSC04 | Change of details for Mr Paul Anthony Rooney as a person with significant control on 10 April 2019 | |
| 03 Jan 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
| 06 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
| 30 Jan 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
| 04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
| 09 Jan 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
| 20 Oct 2016 | MR04 | Satisfaction of charge 7 in full | |
| 24 Aug 2016 | TM01 | Termination of appointment of Brian Thomas Matthews as a director on 24 August 2016 | |
| 12 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
| 07 Jan 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
| 28 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
| 03 Jan 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
| 11 Nov 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
| 08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 18 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
| 11 Sep 2013 | TM01 | Termination of appointment of Michael Beer as a director | |
| 02 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders |