Advanced company searchLink opens in new window

ARTHUR LORD ORGANS LTD

Company number 01076113

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)
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Mar 2011 CH01 Director's details changed for Graham Lord on 16 February 2011
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 May 2010 CH01 Director's details changed for Graham Lord on 7 May 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
22 Jan 2010 TM02 Termination of appointment of Julia Lord as a secretary
21 Jan 2009 363a Return made up to 31/12/08; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Nov 2008 288b Appointment terminated director paul wren
03 Nov 2008 288b Appointment terminated secretary graham lord
24 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2008 287 Registered office changed on 24/10/2008 from 20 market place kingston upon thames surrey KT1 1JP
24 Oct 2008 288a Secretary appointed julia lord
07 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ 9225 ord sh £1 each 20/03/2008
07 Apr 2008 169 Gbp ic 25500/16275\13/03/08\gbp sr 9225@1=9225\