Advanced company searchLink opens in new window

ARK HOMES LTD

Company number 07648253

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)
11 Mar 2024 TM01 Termination of appointment of Lucy Katherine Hutchinson as a director on 8 March 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
20 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
20 Feb 2023 CH01 Director's details changed for Mr Jason Timothy Murkett on 20 February 2023
13 Feb 2023 PSC04 Change of details for Mr. Jason Timothy Murkett as a person with significant control on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Jason Timothy Murkett on 13 February 2023
09 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
27 Oct 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 27 October 2022
03 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
29 Oct 2021 AP01 Appointment of Mrs Lucy Katherine Hutchinson as a director on 26 October 2021
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 30 September 2020
28 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 30 September 2019
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
01 Feb 2019 MR04 Satisfaction of charge 1 in full
23 Jan 2019 MR04 Satisfaction of charge 076482530002 in full
30 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jun 2018 PSC04 Change of details for Mr. Jason Timothy Murkett as a person with significant control on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 29 June 2018
29 May 2018 CH01 Director's details changed for Mr. Jason Murkett on 29 May 2018
24 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates