ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED
Company number 03525212
- Company Overview for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED (03525212)
- Filing history for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED (03525212)
- People for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED (03525212)
- Charges for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED (03525212)
- More for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED (03525212)
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) |
---|---|---|---|
13 Aug 2024 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 12 August 2024 | |
13 Aug 2024 | TM02 | Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 12 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on 13 August 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr James Peter Stretton on 13 May 2024 | |
14 May 2024 | CH01 | Director's details changed for Ms Karen Louise Maher on 13 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
07 May 2024 | CH01 | Director's details changed for Mr James Peter Stretton on 7 May 2024 | |
17 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
17 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
20 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
20 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
22 Oct 2023 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2021 | |
22 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
22 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
22 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
27 Apr 2023 | PSC05 | Change of details for Arlington Holdco Limited as a person with significant control on 20 May 2022 | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
05 May 2022 | CERTNM |
Company name changed abpp developments LIMITED\certificate issued on 05/05/22
|
|
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
10 Mar 2022 | AP04 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 16 December 2021 | |
24 Jan 2022 | PSC05 | Change of details for Arlington Holdco Limited as a person with significant control on 19 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA to 10th Floor 5 Churchill Place London E14 5HU on 18 January 2022 |