Advanced company searchLink opens in new window

ARNFIELD HOLDINGS LIMITED

Company number 11245665

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)
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
  • GBP 1