- Company Overview for ARNCO INVESTMENTS LIMITED (00771353)
- Filing history for ARNCO INVESTMENTS LIMITED (00771353)
- People for ARNCO INVESTMENTS LIMITED (00771353)
- Charges for ARNCO INVESTMENTS LIMITED (00771353)
- More for ARNCO INVESTMENTS LIMITED (00771353)
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) |
---|---|---|---|
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
23 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
11 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
17 Sep 2014 | AD01 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 | |
17 Mar 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
12 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
17 Jan 2012 | TM01 | Termination of appointment of Nechame Getter as a director | |
17 Jan 2012 | AP01 | Appointment of Mr Chiel Getter as a director | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Nov 2011 | AP01 | Appointment of Mr Chiel Getter as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Nechame Getter as a director | |
06 Dec 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Mrs Nechame Perl Getter on 21 August 2010 |