- Company Overview for ARKLE FUNDING (NO.1) LIMITED (05941595)
- Filing history for ARKLE FUNDING (NO.1) LIMITED (05941595)
- People for ARKLE FUNDING (NO.1) LIMITED (05941595)
- Charges for ARKLE FUNDING (NO.1) LIMITED (05941595)
- Insolvency for ARKLE FUNDING (NO.1) LIMITED (05941595)
- More for ARKLE FUNDING (NO.1) LIMITED (05941595)
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) |
---|---|---|---|
18 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mr Vincent Michael Rapley on 1 October 2009 | |
18 Oct 2010 | CH04 | Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 | |
18 Oct 2010 | CH01 | Director's details changed for Mr Jason Christopher Bingham on 1 October 2009 | |
01 Jul 2010 | CH04 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
29 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Jun 2009 | 288a | Director appointed mr jason christopher bingham | |
24 Jun 2009 | 288b | Appointment terminated director ian o'meara | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from 8TH floor 68 king william street london EC4N 7DZ | |
30 Apr 2009 | 288c | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 | |
23 Sep 2008 | 363a | Return made up to 20/09/08; full list of members | |
04 Sep 2008 | AAMD | Amended full accounts made up to 31 December 2007 | |
21 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
15 Jul 2008 | 225 | Accounting reference date shortened from 11/05/2008 to 31/12/2007 | |
14 May 2008 | 288a | Director appointed mr ian david o'meara | |
13 May 2008 | 288b | Appointment terminated director oliver pritchard | |
12 Mar 2008 | AA | Full accounts made up to 11 May 2007 | |
27 Nov 2007 | 288b | Director resigned | |
27 Nov 2007 | 288a | New director appointed | |
24 Oct 2007 | 363s | Return made up to 20/09/07; full list of members; amend | |
17 Oct 2007 | 363a | Return made up to 20/09/07; full list of members | |
21 Jun 2007 | 395 | Particulars of mortgage/charge |