Advanced company searchLink opens in new window

ARIANTY NO. 1 PLC

Company number 03946857

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)
14 Mar 2017 AP01 Appointment of Mr James Paul Giles as a director on 8 March 2017
13 Mar 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 7 March 2017
14 Feb 2017 TM01 Termination of appointment of John Alexander Harvey as a director on 31 January 2017
14 Feb 2017 TM01 Termination of appointment of John Alexander Harvey as a director on 31 January 2017
06 Dec 2016 AP01 Appointment of Mr John Alexander Harvey as a director on 21 November 2016
05 Dec 2016 AP01 Appointment of Mr John Paul Nowacki as a director on 21 July 2016
14 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
14 Nov 2016 TM01 Termination of appointment of Dirk Peter Stolp as a director on 1 November 2016
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
29 Feb 2016 AA Full accounts made up to 30 September 2015
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
18 May 2015 AP01 Appointment of Mr Keith Graham Allen as a director on 12 May 2015
24 Feb 2015 AA Full accounts made up to 30 September 2014
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
11 Jul 2014 TM02 Termination of appointment of John Gemmell as a secretary
02 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
01 Jul 2014 TM01 Termination of appointment of John Gemmell as a director
16 May 2014 TM01 Termination of appointment of Nicholas Keen as a director
25 Apr 2014 AP01 Appointment of Mr Richard James Woodman as a director
03 Feb 2014 AA Full accounts made up to 30 September 2013
04 Dec 2013 CH01 Director's details changed for Mr Dirk Peter Stolp on 1 December 2013
02 Dec 2013 CH01 Director's details changed for Mr James Patrick Johnston Fairrie on 1 December 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000
30 Jan 2013 AA Full accounts made up to 30 September 2012
14 Dec 2012 AD01 Registered office address changed from St Catherine's Court, Herbert Road, Solihull West Midlands B91 3QE on 14 December 2012