Advanced company searchLink opens in new window

ARTHUR PRINCE LIMITED

Company number 00683726

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)
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 10
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 9
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Oct 2010 AD01 Registered office address changed from , Friary House 47 Uttoxeter New Road, Derby, DE22 3NL on 21 October 2010
08 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jun 2010 AA Accounts for a medium company made up to 31 December 2009
19 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mrs Anne Elizabeth Prince on 10 April 2010
18 May 2010 CH01 Director's details changed for Mr Kelsall Ronnie Edward Prince on 10 April 2010
18 May 2010 CH01 Director's details changed for Mrs Rebecca Louise Wagstaffe on 10 April 2010
18 May 2010 CH01 Director's details changed for Geoffrey Kel Prince on 10 April 2010
16 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 8
26 Oct 2009 AA Accounts for a medium company made up to 31 December 2008
11 May 2009 363a Return made up to 10/04/09; full list of members
11 May 2009 353 Location of register of members
11 May 2009 190 Location of debenture register
08 May 2009 288b Appointment terminated director sarah green
21 Jan 2009 287 Registered office changed on 21/01/2009 from, belton road, loughborough, leics, LE11 1JB
30 Oct 2008 AA Accounts for a medium company made up to 31 December 2007
29 Oct 2008 AUD Auditor's resignation
04 Aug 2008 363a Return made up to 10/04/08; full list of members