Advanced company searchLink opens in new window

ARNOLD LAVER HOLDINGS LIMITED

Company number 10695726

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)
30 Jan 2020 TM01 Termination of appointment of John Alexander George Douglas as a director on 27 January 2020
02 Oct 2019 AA Full accounts made up to 31 December 2018
15 Jul 2019 TM01 Termination of appointment of Andrew James Laver as a director on 12 July 2019
15 Jul 2019 TM01 Termination of appointment of Mark Richard Bower as a director on 12 July 2019
15 Jul 2019 TM02 Termination of appointment of Mark Richard Bower as a secretary on 12 July 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
25 Jan 2019 MR04 Satisfaction of charge 106957260001 in full
04 Jan 2019 PSC02 Notification of National Timber Group Midco Limited as a person with significant control on 12 November 2018
04 Jan 2019 PSC07 Cessation of Andrew James Laver as a person with significant control on 12 November 2018
04 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2018 AP01 Appointment of Mr Robert Todd Barclay as a director on 12 November 2018
21 Nov 2018 AP01 Appointment of Mr John Alexander George Douglas as a director on 12 November 2018
21 Nov 2018 AP01 Appointment of Mr Stuart Whiteford as a director on 12 November 2018
21 Nov 2018 AP01 Appointment of Mr Neil Andrew Mcgill as a director on 12 November 2018
21 Nov 2018 TM01 Termination of appointment of Nigel Frederick Thomas Hugh Petrie as a director on 12 November 2018
19 Nov 2018 MR01 Registration of charge 106957260003, created on 12 November 2018
15 Nov 2018 MR01 Registration of charge 106957260002, created on 12 November 2018
06 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1.00
12 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-24
12 Jun 2017 CONNOT Change of name notice
31 May 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017