Advanced company searchLink opens in new window

ARUNDELL COURT (WESTON-SUPER-MARE) LIMITED

Company number 01176856

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)
21 May 2017 AA Micro company accounts made up to 31 March 2017
21 Apr 2017 AP01 Appointment of David Edwin Biddell as a director on 17 March 2017
21 Apr 2017 TM01 Termination of appointment of Jean Ann Nash as a director on 17 March 2017
22 Feb 2017 TM02 Termination of appointment of Hannah Marion Frye as a secretary on 8 February 2017
22 Feb 2017 AP03 Appointment of Catherine Elizabeth Chapman as a secretary on 8 February 2017
10 Nov 2016 TM01 Termination of appointment of Elizabeth Ann Lawrence as a director on 21 October 2016
10 Nov 2016 AP01 Appointment of Terence Raymond Chapman as a director on 21 October 2016
12 Aug 2016 TM02 Termination of appointment of Mary Ethel Maloney as a secretary on 1 August 2016
12 Aug 2016 AP03 Appointment of Hannah Marion Frye as a secretary on 1 August 2016
31 May 2016 AA Total exemption full accounts made up to 31 March 2016
14 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 120
29 Mar 2016 AP01 Appointment of Hannah Marion Frye as a director on 9 February 2016
10 Mar 2016 TM01 Termination of appointment of Lynne Frances Hammond as a director on 9 February 2016
18 Feb 2016 AP01 Appointment of Jean Ann Nash as a director on 26 December 2015
18 Feb 2016 TM01 Termination of appointment of Alan Nash as a director on 26 December 2015
19 Dec 2015 AP01 Appointment of Alan Nash as a director on 15 October 2015
04 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 120
21 Oct 2014 TM01 Termination of appointment of Nicola Stephanie Hulin as a director on 28 August 2014
21 Oct 2014 AP01 Appointment of Roger Barsted as a director on 28 August 2014
11 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
05 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 120
26 Nov 2013 TM01 Termination of appointment of Albert Brooks as a director
09 Sep 2013 AP01 Appointment of Mary Elizabeth Ryske as a director
09 Sep 2013 TM01 Termination of appointment of Victor Paterson as a director