Advanced company searchLink opens in new window

ARUN ESTATE AGENCIES LIMITED

Company number 02597969

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)
20 Apr 2005 363s Return made up to 04/04/05; full list of members
29 Jul 2004 AA Group of companies' accounts made up to 31 March 2004
15 Apr 2004 363s Return made up to 04/04/04; full list of members
11 Feb 2004 403a Declaration of satisfaction of mortgage/charge
04 Feb 2004 AA Group of companies' accounts made up to 31 March 2003
03 Dec 2003 403a Declaration of satisfaction of mortgage/charge
03 Dec 2003 403a Declaration of satisfaction of mortgage/charge
22 Apr 2003 363s Return made up to 04/04/03; full list of members
23 Dec 2002 AA Group of companies' accounts made up to 31 March 2002
12 Apr 2002 363s Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 Jan 2002 AA Group of companies' accounts made up to 31 March 2001
17 Oct 2001 88(2)R Ad 10/10/01--------- £ si 2@1=2 £ ic 1050/1052
17 Oct 2001 123 Nc inc already adjusted 10/10/01
17 Oct 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Section 320 10/10/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Oct 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Apr 2001 MEM/ARTS Memorandum and Articles of Association
11 Apr 2001 363s Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 Mar 2001 AA Full group accounts made up to 31 March 2000
05 Jan 2001 287 Registered office changed on 05/01/01 from: 5 east street horsham west sussex RH12 1HH
07 Dec 2000 395 Particulars of mortgage/charge
07 Dec 2000 395 Particulars of mortgage/charge
18 Oct 2000 403a Declaration of satisfaction of mortgage/charge
18 Oct 2000 403a Declaration of satisfaction of mortgage/charge