Advanced company searchLink opens in new window

ARELLO CONSTRUCTION LTD

Company number 10686376

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)
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
22 Aug 2023 CERTNM Company name changed white rose cdm LTD\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-21
30 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Feb 2023 CH01 Director's details changed for Miss Michelle Sarah Dulieu on 22 February 2023
15 Dec 2022 CH01 Director's details changed for Miss Michelle Sarah Dulieu on 15 December 2022
15 Dec 2022 PSC04 Change of details for Miss Michelle Sarah Dulieu as a person with significant control on 15 December 2022
31 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
03 May 2021 CS01 Confirmation statement made on 22 March 2021 with updates
03 May 2021 PSC01 Notification of Michelle Sarah Dulieu as a person with significant control on 6 April 2021
04 Feb 2021 AP01 Appointment of Miss Michelle Sarah Dulieu as a director on 1 January 2020
06 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
05 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 May 2018
20 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 May 2018
29 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
29 Mar 2018 PSC01 Notification of Javan Copeland as a person with significant control on 17 November 2017
29 Mar 2018 AD01 Registered office address changed from 131 Main Road Hambleton Selby North Yorkshire YO8 9JH United Kingdom to Suite One Hedley Court Boothferry Road Goole DN14 6AA on 29 March 2018
29 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 29 March 2018
17 Nov 2017 TM01 Termination of appointment of Janet Christine Copeland as a director on 17 November 2017
17 Nov 2017 AP01 Appointment of Mr Javan Robert Charles Copeland as a director on 17 November 2017