Advanced company searchLink opens in new window

ARBORFIELD MEWS RESIDENTS COMPANY LIMITED

Company number 03986658

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)
26 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 142
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
18 Aug 2014 TM01 Termination of appointment of Linda Elizabeth Clark as a director on 14 August 2014
18 Aug 2014 TM01 Termination of appointment of Christopher Robert Clark as a director on 14 August 2014
15 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 142
11 Mar 2014 TM01 Termination of appointment of Kenneth Matthews as a director
19 Dec 2013 AA Full accounts made up to 31 March 2013
02 Dec 2013 AP01 Appointment of Ms Charlotte Louise Ally as a director
17 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
27 Nov 2012 AP01 Appointment of Kenneth L Matthews as a director
07 Nov 2012 TM01 Termination of appointment of Bernadette Billane as a director
14 Jun 2012 TM01 Termination of appointment of Ian Andrews as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 01/06/2012.
01 Jun 2012 TM01 Termination of appointment of Ian Andrews as a director
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
15 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
03 Feb 2012 AP01 Appointment of Bernadette Billane as a director
16 Jan 2012 TM01 Termination of appointment of Colin Blears as a director
20 Dec 2011 AA Full accounts made up to 31 March 2011
07 Nov 2011 CH01 Director's details changed for John Edward Mcnicol on 1 November 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
27 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/10/2010
  • RES10 ‐ Resolution of allotment of securities