Advanced company searchLink opens in new window

ARNOLDS GROVE MANAGEMENT COMPANY LIMITED

Company number 05711860

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)
06 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 21 February 2023
13 Dec 2022 AA Micro company accounts made up to 28 February 2022
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
01 Nov 2022 TM01 Termination of appointment of James Patrick Caldwell as a director on 1 November 2022
11 Dec 2021 AA Micro company accounts made up to 28 February 2021
04 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 28 February 2020
06 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 28 February 2019
02 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
04 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
25 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
18 Jul 2017 AD01 Registered office address changed from C/O Mavis Rose 22 Beechfield Road Corsham SN13 9DN England to 45 Duke Street Trowbridge BA14 8EA on 18 July 2017
18 Jul 2017 AP03 Appointment of Mrs Joanne Snook-Haldane as a secretary on 18 July 2017
25 Jan 2017 TM01 Termination of appointment of Elizabeth Bowler as a director on 25 January 2017
25 Jan 2017 AP01 Appointment of Ms Mavis Rose as a director on 25 January 2017
25 Jan 2017 CS01 Confirmation statement made on 30 October 2016 with updates
25 Jan 2017 AD01 Registered office address changed from C/O Philip Waite 69D Dickens Avenue Corsham Wiltshire SN13 0AG to C/O Mavis Rose 22 Beechfield Road Corsham SN13 9DN on 25 January 2017
24 Jan 2017 AA Accounts for a dormant company made up to 29 February 2016
31 Oct 2015 CH01 Director's details changed for Ms Elizabeth Bowler on 31 October 2015
31 Oct 2015 TM01 Termination of appointment of Philip Arthur Waite as a director on 31 October 2015
31 Oct 2015 AR01 Annual return made up to 30 October 2015 no member list