- Company Overview for ARNFIELD HOLDINGS LIMITED (11245665)
- Filing history for ARNFIELD HOLDINGS LIMITED (11245665)
- People for ARNFIELD HOLDINGS LIMITED (11245665)
- Charges for ARNFIELD HOLDINGS LIMITED (11245665)
- More for ARNFIELD HOLDINGS LIMITED (11245665)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
02 Feb 2024 | MR01 | Registration of charge 112456650006, created on 29 January 2024 | |
02 Feb 2024 | MR01 | Registration of charge 112456650007, created on 29 January 2024 | |
13 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | PSC01 | Notification of Paul Anthony Knowles as a person with significant control on 2 July 2018 | |
16 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2023 | |
15 Mar 2023 | AP01 | Appointment of Mr Paul Anthony Knowles as a director on 16 September 2022 | |
15 Mar 2023 | TM01 | Termination of appointment of Paul Keenan as a director on 16 August 2022 | |
15 Mar 2023 | TM01 | Termination of appointment of Paul Anthony Knowles as a director on 16 September 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
05 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
28 Apr 2021 | TM01 | Termination of appointment of Patricia Mary Keenan as a director on 1 April 2020 | |
02 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
24 Feb 2020 | MR01 | Registration of charge 112456650005, created on 14 February 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Brookbank House Wellington Road Bollington Macclesfield Cheshire SK10 5JR United Kingdom to 82 Reddish Road Stockport SK5 7QU on 3 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
21 Dec 2018 | MR01 | Registration of charge 112456650004, created on 19 December 2018 | |
20 Dec 2018 | MR01 | Registration of charge 112456650002, created on 19 December 2018 | |
20 Dec 2018 | MR01 | Registration of charge 112456650003, created on 19 December 2018 | |
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 2 July 2018
|