Advanced company searchLink opens in new window

ARUNDEL HOUSE DEVELOPMENT LIMITED

Company number 04299068

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)
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
  • GBP 1,334
20 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/11/2020
20 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/11/2020
16 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 667.00
21 Feb 2019 SH03 Purchase of own shares.