Advanced company searchLink opens in new window

ARUNDEL LODGE (SALISBURY AVENUE) MANAGEMENT CO. LIMITED

Company number 00843653

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)
19 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
13 Apr 2018 AP01 Appointment of Mr Hauron Mahgerefteh as a director on 31 December 2017
20 Dec 2017 AD01 Registered office address changed from Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE to 152-154 Coles Green Road London London NW2 7HD on 20 December 2017
18 May 2017 AA Total exemption small company accounts made up to 30 September 2016
01 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
16 Sep 2016 TM01 Termination of appointment of Anthony Seidler as a director on 2 September 2016
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90
19 May 2016 TM01 Termination of appointment of Valery Andronichuk as a director on 31 October 2015
04 Aug 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 90
04 Aug 2015 AD01 Registered office address changed from C/O Barkas Agencies 5a St. Albans Lane London NW11 7QE England to Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE on 4 August 2015
04 Aug 2015 AP01 Appointment of Anthony Seidler as a director on 24 November 2014
30 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jul 2014 AP03 Appointment of Mr Leon Barnes as a secretary
17 Jun 2014 AD01 Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 17 June 2014
17 Jun 2014 TM02 Termination of appointment of Louise Tant as a secretary
01 May 2014 TM01 Termination of appointment of Benjamin Fisher as a director
29 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 90
29 Apr 2014 TM01 Termination of appointment of Benjamin Fisher as a director
24 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
30 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Indrajit Ray as a director
30 Apr 2012 TM01 Termination of appointment of Indrajit Ray as a director