Advanced company searchLink opens in new window

ARNDALE AINTREE PROPERTY LIMITED

Company number 05059349

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)
04 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Sep 2023 AD01 Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE United Kingdom to St Albans House 4th Floor 57-59 Haymarket London SW1Y 4QX on 22 September 2023
20 Apr 2023 LIQ01 Declaration of solvency
20 Apr 2023 600 Appointment of a voluntary liquidator
20 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
08 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
15 Dec 2022 SH19 Statement of capital on 15 December 2022
  • GBP 0.01
15 Dec 2022 SH20 Statement by Directors
15 Dec 2022 CAP-SS Solvency Statement dated 30/11/22
15 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
24 Feb 2022 AA Accounts for a small company made up to 30 June 2021
12 Jul 2021 AP01 Appointment of Mr David Jonathan Farrant as a director on 1 July 2021
12 Jul 2021 AP01 Appointment of Graeme Barry Dibb as a director on 1 July 2021
11 Jul 2021 TM01 Termination of appointment of Philip Leslie Peters as a director on 30 June 2021
11 Jul 2021 TM01 Termination of appointment of Selwyn Heycock as a director on 30 June 2021
08 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
12 Mar 2020 AA Full accounts made up to 30 June 2019
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
27 Jun 2019 TM01 Termination of appointment of Michael Seal as a director on 7 June 2019
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
18 Jan 2019 AA Full accounts made up to 30 June 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
13 Nov 2017 CH01 Director's details changed for Mr Michael Seal on 24 October 2017