ARNOLDS GROVE MANAGEMENT COMPANY LIMITED
Company number 05711860
- Company Overview for ARNOLDS GROVE MANAGEMENT COMPANY LIMITED (05711860)
- Filing history for ARNOLDS GROVE MANAGEMENT COMPANY LIMITED (05711860)
- People for ARNOLDS GROVE MANAGEMENT COMPANY LIMITED (05711860)
- More for ARNOLDS GROVE MANAGEMENT COMPANY LIMITED (05711860)
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 |