- Company Overview for ARE FAMILY GROUP LTD (09561436)
- Filing history for ARE FAMILY GROUP LTD (09561436)
- People for ARE FAMILY GROUP LTD (09561436)
- More for ARE FAMILY GROUP LTD (09561436)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
16 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
20 Dec 2022 | CH01 | Director's details changed for Miss Alexandra Meadows on 20 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Suite 511 179 Whiteladies Road Clifton Bristol BS8 2AG England to 1 Little King Street Bristol BS1 4HW on 20 December 2022 | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jan 2022 | PSC04 | Change of details for Ms Alexandra Meadows as a person with significant control on 1 April 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
19 Jan 2022 | TM01 | Termination of appointment of David Jeffrey Roach as a director on 1 April 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from Rodney House C/O Kingscote Accountancy Ltd Rodney House, Clifton Down Road Bristol BS8 4AL United Kingdom to Suite 511 179 Whiteladies Road Clifton Bristol BS8 2AG on 19 January 2022 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Miss Alexandra Roach on 1 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Ms Alexandra Roach as a person with significant control on 1 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Jack Scales as a person with significant control on 1 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Jack Meadows as a director on 1 September 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
19 May 2021 | PSC01 | Notification of Jack Scales as a person with significant control on 30 April 2020 | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2021 | AD01 | Registered office address changed from 3 Wingfield Road Bristol BS3 5EF England to Rodney House C/O Kingscote Accountancy Ltd Rodney House, Clifton Down Road Bristol BS8 4AL on 25 March 2021 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Sep 2018 | CH01 | Director's details changed for David Jeffrey Roach on 3 September 2018 |