Advanced company searchLink opens in new window

ARRINGFORD LIMITED

Company number 03292065

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)
10 Apr 2018 AP01 Appointment of Ms Linda Mcmahon as a director on 28 March 2018
06 Apr 2018 TM01 Termination of appointment of Benjamin Roland Mardon as a director on 28 March 2018
02 Mar 2018 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 22 February 2018
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 05/12/2022
24 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2017 AP01 Appointment of Mr Daniel Edward Money as a director on 1 June 2017
31 Aug 2017 TM01 Termination of appointment of Steven Antony Scally as a director on 1 June 2017
17 Jun 2017 AP01 Appointment of Mr Graeme Stark as a director on 15 May 2017
16 Jun 2017 TM01 Termination of appointment of Marisa Joanne Warren as a director on 15 May 2017
03 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
21 Nov 2014 AP01 Appointment of Mr Brian Allis as a director on 13 November 2014
21 Nov 2014 AP01 Appointment of Mr Mark Westwell as a director on 13 November 2014
19 Nov 2014 AP01 Appointment of Mr Benjamin Roland Mardon as a director on 10 November 2014
17 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
06 Jun 2013 TM01 Termination of appointment of Ahsan Iqbal as a director
21 May 2013 AA Total exemption full accounts made up to 31 December 2012
10 May 2013 AP01 Appointment of Miss Marisa Joanne Warren as a director
31 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
31 Oct 2012 CH04 Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012
22 Oct 2012 AD01 Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 22 October 2012