Advanced company searchLink opens in new window

ARKAD PROPERTIES LIMITED

Company number 09461735

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
31 Jul 2017 AD01 Registered office address changed from Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF United Kingdom to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon Pl7 5 Jx on 31 July 2017
21 Jun 2017 AD01 Registered office address changed from 23 Higher Compton Road Plymouth Devon PL3 5HZ to Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF on 21 June 2017
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
20 Jun 2016 AA01 Current accounting period extended from 28 February 2016 to 31 July 2016
02 Mar 2016 CH01 Director's details changed for Mr James Samuel Aggiss on 22 February 2016
02 Mar 2016 CH01 Director's details changed for David Anthony Aggiss on 22 February 2016
26 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
18 Feb 2016 AD01 Registered office address changed from 75 Old Laira Road Plymouth Devon PL3 6BL England to 23 Higher Compton Road Plymouth Devon PL3 5HZ on 18 February 2016
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 100