- Company Overview for ARALBRIDGE LIMITED (01533168)
- Filing history for ARALBRIDGE LIMITED (01533168)
- People for ARALBRIDGE LIMITED (01533168)
- Charges for ARALBRIDGE LIMITED (01533168)
- More for ARALBRIDGE LIMITED (01533168)
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) |
---|---|---|---|
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | AP01 | Appointment of Sophie Talson as a director on 1 January 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
20 Jan 2016 | AD01 | Registered office address changed from Wisdom 109 Wise Lane London NW7 2BD to 21 Bedford Square London WC1B 3HH on 20 January 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | CH01 | Director's details changed for Elaine Alison Rebecca Jaye on 1 June 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 Sep 2013 | CH01 | Director's details changed for Andrew Ian Jaye on 1 June 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Andrew Ian Jaye on 2 October 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
12 Apr 2012 | AP01 | Appointment of Elaine Rebecca Alison Jaye as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Gerald Jaye as a director | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |