Advanced company searchLink opens in new window

ARAGORN S.C. LTD

Company number 06544454

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)
27 Mar 2014 AD02 Register inspection address has been changed from Century House Stoke Poges Lane Stoke Poges Slough Buckinghamshire SL2 4NP
12 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
13 Jan 2013 AP03 Appointment of Mrs Helen Good as a secretary
13 Jan 2013 TM02 Termination of appointment of Margaret Baylis as a secretary
13 Jan 2013 TM01 Termination of appointment of Margaret Good as a director
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Apr 2012 AA Total exemption small company accounts made up to 29 February 2012
03 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Mrs Margaret Rose Good on 31 May 2011
19 Mar 2012 CERTNM Company name changed aragorn specialist coatings LTD\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
29 Nov 2011 AP01 Appointment of Ms Helen Good as a director
28 Nov 2011 TM01 Termination of appointment of Francis Good as a director
13 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Nov 2010 AA01 Previous accounting period shortened from 31 March 2010 to 28 February 2010
12 Oct 2010 AD01 Registered office address changed from , 31 Castle Street, High Wycombe, Bucks, HP13 6RU on 12 October 2010
19 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
19 Apr 2010 AD02 Register inspection address has been changed
19 Apr 2010 CH01 Director's details changed for Margaret Rose Good on 1 January 2010
19 Apr 2010 CH03 Secretary's details changed for Margaret Rose Baylis on 1 January 2010
19 Apr 2010 CH01 Director's details changed for Francis Victor Andrew Good on 1 January 2010
17 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Feb 2010 AP01 Appointment of Margaret Rose Good as a director