- Company Overview for ARUNDEL HOUSE DEVELOPMENT LIMITED (04299068)
- Filing history for ARUNDEL HOUSE DEVELOPMENT LIMITED (04299068)
- People for ARUNDEL HOUSE DEVELOPMENT LIMITED (04299068)
- Charges for ARUNDEL HOUSE DEVELOPMENT LIMITED (04299068)
- Registers for ARUNDEL HOUSE DEVELOPMENT LIMITED (04299068)
- More for ARUNDEL HOUSE DEVELOPMENT LIMITED (04299068)
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) |
---|---|---|---|
29 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
25 Sep 2023 | AD02 | Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to First Floor 129 High Street Guildford GU1 3AA | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Mar 2023 | MR01 | Registration of charge 042990680006, created on 3 March 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 13 November 2020
|
|
20 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | MA | Memorandum and Articles of Association | |
09 Nov 2020 | SH08 | Change of share class name or designation | |
09 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
24 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
09 Sep 2019 | PSC07 | Cessation of Hornbuckle Mitchell Trustees Limited as a person with significant control on 6 February 2019 | |
09 Sep 2019 | PSC04 | Change of details for Mr Benedict George Morris as a person with significant control on 6 February 2019 | |
08 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
27 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 6 February 2019
|
|
21 Feb 2019 | SH03 | Purchase of own shares. |