Advanced company searchLink opens in new window

ARAMIS LAND LIMITED

Company number 03889997

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)
23 Dec 2016 AA Total exemption small company accounts made up to 25 March 2016
14 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
11 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 250
04 Aug 2015 AA Total exemption small company accounts made up to 25 March 2015
23 Jan 2015 AD01 Registered office address changed from Claridge House 32 Davies Street London W1K 4ND to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 23 January 2015
16 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 250
19 Nov 2014 AA Total exemption small company accounts made up to 25 March 2014
03 Jun 2014 CH01 Director's details changed for Mrs Sonia Lawrence on 3 June 2014
29 May 2014 AP01 Appointment of Mrs Sonia Lawrence as a director
20 May 2014 TM01 Termination of appointment of Clifford Lawrence as a director
19 Jan 2014 AP01 Appointment of Miss Charlotte Lucy Elizabeth Lawrence as a director
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 250
13 Nov 2013 AA Total exemption small company accounts made up to 25 March 2013
07 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 25 March 2012
07 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 25 March 2011
07 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
18 Nov 2010 AA Accounts for a dormant company made up to 25 March 2010
15 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Clifford Lawrence on 15 January 2010
17 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2009 288b Appointment terminated secretary breams registrars and nominees LIMITED
10 Aug 2009 AA Accounts for a dormant company made up to 25 March 2009
12 Jan 2009 363a Return made up to 07/12/08; full list of members