Advanced company searchLink opens in new window

ARUNDEL WAY MANAGEMENT COMPANY LIMITED

Company number 00937399

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)
25 Aug 2017 AP01 Appointment of Mrs Andrea Marriott as a director on 7 July 2017
11 Aug 2017 CH04 Secretary's details changed for Hpm South Limited on 11 August 2017
21 Jul 2017 AP01 Appointment of Mr Melvyn George William Goodship as a director on 7 July 2017
19 Jul 2017 AP01 Appointment of Mr William David Weatherley as a director on 7 July 2017
14 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
26 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,960
21 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,960
04 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,960
27 Nov 2013 AD01 Registered office address changed from Suite 8 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET England on 27 November 2013
30 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
25 Jun 2013 AD01 Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB England on 25 June 2013
24 Jun 2013 TM02 Termination of appointment of J W T (South) Ltd as a secretary
24 Jun 2013 AP04 Appointment of Hpm South Limited as a secretary
11 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
23 Feb 2012 AD01 Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 23 February 2012
23 Feb 2012 TM02 Termination of appointment of John Woodhouse as a secretary
23 Feb 2012 AP04 Appointment of J W T (South) Ltd as a secretary
21 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
01 Sep 2010 AP01 Appointment of Mr Michael Hawkes as a director