- Company Overview for ARE CAPITAL ADVISORS LIMITED (11641067)
- Filing history for ARE CAPITAL ADVISORS LIMITED (11641067)
- People for ARE CAPITAL ADVISORS LIMITED (11641067)
- More for ARE CAPITAL ADVISORS LIMITED (11641067)
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) |
---|---|---|---|
15 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
16 Apr 2024 | PSC04 | Change of details for Mr James Richard Gray as a person with significant control on 12 February 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Mr James Richard Gray on 12 February 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr James Richard Gray on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr James Richard Gray as a person with significant control on 27 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 85 Great Portland Street W1W 7LT London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mrs Lucy Gray on 27 March 2024 | |
27 Mar 2024 | AP01 | Appointment of Mrs Lucy Gray as a director on 1 January 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from The Old Bakery Middle Tysoe Warwick Warwickshire CV35 0SE England to 85 Great Portland Street W1W 7LT London W1W 7LT on 27 March 2024 | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
25 Jul 2023 | PSC04 | Change of details for Mr James Richard Gray as a person with significant control on 1 March 2023 | |
01 Mar 2023 | PSC01 | Notification of James Richard Gray as a person with significant control on 20 February 2023 | |
01 Mar 2023 | PSC07 | Cessation of Darron Erle Weinstein as a person with significant control on 20 February 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mr James Richard Gray on 20 February 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 17 Redesdale Street London SW3 4BL England to The Old Bakery Middle Tysoe Warwick Warwickshire CV35 0SE on 1 March 2023 | |
23 Feb 2023 | TM01 | Termination of appointment of Darron Erle Weinstein as a director on 20 February 2023 | |
23 Feb 2023 | CH01 | Director's details changed for Mr James Richard Gray on 20 February 2023 | |
23 Feb 2023 | CH01 | Director's details changed for Mr James Richard Gray on 23 February 2023 | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
18 May 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates |