ARETHUSA PROPERTIES (U.K.) LIMITED
Company number 01714640
- Company Overview for ARETHUSA PROPERTIES (U.K.) LIMITED (01714640)
- Filing history for ARETHUSA PROPERTIES (U.K.) LIMITED (01714640)
- People for ARETHUSA PROPERTIES (U.K.) LIMITED (01714640)
- More for ARETHUSA PROPERTIES (U.K.) LIMITED (01714640)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Nov 2023 | TM01 | Termination of appointment of Oreste Severgnini as a director on 29 October 2023 | |
24 Nov 2023 | AP01 | Appointment of Mr Achille Gregory Severgnini as a director on 29 October 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 May 2023 | AD01 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Apr 2020 | CH01 | Director's details changed for Mr Oreste Severgnini on 19 January 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
22 Jan 2019 | PSC07 | Cessation of Marialuisa Marinotti as a person with significant control on 15 November 2018 | |
22 Jan 2019 | PSC01 | Notification of Matteo Baldeschi as a person with significant control on 21 January 2019 | |
19 Jun 2018 | AD01 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Oreste Severgnini on 14 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
14 Jun 2017 | TM01 | Termination of appointment of Marcel Arthur Ulrich as a director on 14 June 2017 |