Advanced company searchLink opens in new window

ARORA DEVELOPMENTS LTD

Company number 03770532

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)
28 Jul 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Jul 2017 PSC02 Notification of Arora Hotels Limited as a person with significant control on 6 April 2016
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Nov 2015 AP03 Appointment of Mr Surinder Arora as a secretary on 26 March 2015
26 Jun 2015 MISC Section 519
23 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
25 May 2015 TM02 Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015
25 May 2015 TM01 Termination of appointment of Subash Chander Arora as a director on 26 March 2015
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
05 Sep 2014 CH03 Secretary's details changed for Mr Subash Chander Arora on 30 July 2014
05 Sep 2014 AD02 Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
05 Sep 2014 CH01 Director's details changed for Mrs Sunita Arora on 30 July 2014
05 Sep 2014 CH01 Director's details changed for Mr Guy Christopher Ronald Morris on 30 July 2014
05 Sep 2014 CH01 Director's details changed for Mr Surinder Arora on 30 July 2014
05 Sep 2014 CH01 Director's details changed for Mr Subash Chander Arora on 30 July 2014
05 Sep 2014 AD01 Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014
04 Jul 2014 MR01 Registration of charge 037705320007, created on 30 June 2014
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
21 May 2013 AD04 Register(s) moved to registered office address
03 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders