- Company Overview for ARNDALE PROPERTIES LIMITED (04768976)
- Filing history for ARNDALE PROPERTIES LIMITED (04768976)
- People for ARNDALE PROPERTIES LIMITED (04768976)
- Charges for ARNDALE PROPERTIES LIMITED (04768976)
- More for ARNDALE PROPERTIES LIMITED (04768976)
| 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) |
|---|---|---|---|
| 13 Nov 2017 | CH01 | Director's details changed for Mr Michael Seal on 24 October 2017 | |
| 03 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
| 22 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
| 05 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
| 05 Dec 2016 | AP01 | Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 | |
| 05 Dec 2016 | TM01 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 | |
| 05 Dec 2016 | AP01 | Appointment of Richard John Hall as a director on 1 December 2016 | |
| 30 Jul 2016 | AP01 | Appointment of Philip Leslie Peters as a director on 25 July 2016 | |
| 30 Jul 2016 | AP01 | Appointment of Mr Michael Seal as a director on 25 July 2016 | |
| 19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
| 10 May 2016 | TM02 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 | |
| 15 Dec 2015 | TM01 | Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 | |
| 15 Dec 2015 | AP01 | Appointment of Mr Selwyn Heycock as a director on 14 December 2015 | |
| 23 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
| 02 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
| 30 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
| 27 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
| 10 Mar 2015 | AD01 | Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 | |
| 19 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
| 22 Apr 2014 | CH01 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 | |
| 27 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
| 18 Sep 2013 | MR04 | Satisfaction of charge 5 in part | |
| 18 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
| 06 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
| 14 Jun 2012 | MISC | Section 519 |