Advanced company searchLink opens in new window

ARBORFIELD GREEN COMMUNITY INTEREST COMPANY

Company number 10296216

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 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
03 Jun 2019 AP01 Appointment of Mr Scott Wallace Black as a director on 3 June 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
12 Oct 2017 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 12 October 2017
12 Oct 2017 AD01 Registered office address changed from C/O Crest Nicholson Plc Crest House Pycroft Road Chertsey Surrey KT16 9GN United Kingdom to Units 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 12 October 2017
06 Oct 2017 TM02 Termination of appointment of Preim Ltd as a secretary on 6 October 2017
03 Aug 2017 PSC05 Change of details for Crest Nicholson Plc as a person with significant control on 25 July 2017
03 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
13 Jul 2017 AP01 Appointment of Ms Christine Tiernan as a director on 13 July 2017
08 Jun 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
06 Jun 2017 AP01 Appointment of Anil Bungar as a director on 31 May 2017
16 Mar 2017 AP01 Appointment of Mr Marcus James Evans as a director on 16 March 2017
16 Mar 2017 TM01 Termination of appointment of Hugo David Rooper Reeve as a director on 16 March 2017
24 Aug 2016 CERTNM Company name changed arborfield green LIMITED\certificate issued on 24/08/16
  • RES15 ‐ Change company name resolution on 2016-08-08
24 Aug 2016 CICCON Change of name
24 Aug 2016 CONNOT Change of name notice
26 Jul 2016 NEWINC Incorporation