- Company Overview for ARCO PROPERTY INVESTMENT LTD (12432571)
- Filing history for ARCO PROPERTY INVESTMENT LTD (12432571)
- People for ARCO PROPERTY INVESTMENT LTD (12432571)
- Charges for ARCO PROPERTY INVESTMENT LTD (12432571)
- More for ARCO PROPERTY INVESTMENT LTD (12432571)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
12 Jan 2024 | CH01 | Director's details changed for Mr Colin Joseph Neil Horton on 12 January 2024 | |
18 Dec 2023 | PSC05 | Change of details for Hortons Group Limited as a person with significant control on 1 December 2023 | |
05 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
05 Oct 2023 | MR04 | Satisfaction of charge 124325710001 in full | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
18 Nov 2022 | AD01 | Registered office address changed from 763 London Road Southend Essex SS0 9SU England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 18 November 2022 | |
17 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Alex Wesley Rubin as a director on 22 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Anthony Robert Rubin as a director on 22 June 2022 | |
24 Jun 2022 | PSC07 | Cessation of Kingsview Investments Limited as a person with significant control on 22 June 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
14 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Colin Joseph Neil Horton on 19 July 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
31 Dec 2020 | CH01 | Director's details changed for Mr Colin Joseph Neil Horton on 31 December 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Arran Anderson on 14 October 2020 | |
25 Sep 2020 | PSC07 | Cessation of Alex Wesley Rubin as a person with significant control on 25 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of Arran Anderson as a person with significant control on 25 September 2020 | |
25 Sep 2020 | PSC02 | Notification of A Anderson Holdings Ltd as a person with significant control on 25 September 2020 | |
25 Sep 2020 | PSC02 | Notification of Kingsview Investments Limited as a person with significant control on 25 September 2020 | |
03 Aug 2020 | MR01 | Registration of charge 124325710001, created on 17 July 2020 | |
12 Jun 2020 | PSC07 | Cessation of Colin Joseph Neil Horton as a person with significant control on 12 June 2020 | |
12 Jun 2020 | PSC02 | Notification of Hortons Group Limited as a person with significant control on 12 June 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates |