Advanced company searchLink opens in new window

ARAMS SOUTHERN

Company number 12713890

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)
02 Jan 2024 CS01 Confirmation statement made on 4 November 2023 with no updates
24 Jan 2023 CS01 Confirmation statement made on 4 November 2022 with no updates
13 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-reg 30/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2021 MAR Re-registration of Memorandum and Articles
13 Dec 2021 FOA-RR Re-registration assent
13 Dec 2021 CERT3 Certificate of re-registration from Limited to Unlimited
13 Dec 2021 RR05 Re-registration from a private limited company to a private unlimited company
18 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
31 Jul 2020 PSC07 Cessation of Andrew John Scott Walton-Green as a person with significant control on 24 July 2020
31 Jul 2020 PSC02 Notification of Ringams Ltd as a person with significant control on 24 July 2020
31 Jul 2020 PSC02 Notification of Cotehill Uk Ltd as a person with significant control on 24 July 2020
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 July 2020
  • GBP 2
20 Jul 2020 AP01 Appointment of Mr Richard Howard Ingleby as a director on 17 July 2020
20 Jul 2020 AD01 Registered office address changed from No 7, Chine Farm Place Main Road Knockholt Sevenoaks Kent TN14 7LG England to 29-31 Sackville Street Manchester M1 3LZ on 20 July 2020
02 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted