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) |
---|---|---|---|
14 Jun 2017 | AD01 | Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Ground Floor Right 64 Paul Street London EC2A 4NG on 14 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Oreste Severgnini as a director on 14 June 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
26 May 2016 | TM01 | Termination of appointment of Christopher Martin Allen as a director on 26 May 2016 | |
26 May 2016 | TM02 | Termination of appointment of Finchley Secretaries Limited as a secretary on 26 May 2016 | |
25 May 2016 | AP01 | Appointment of Mr Marcel Arthur Ulrich as a director on 25 May 2016 | |
25 May 2016 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Second Floor 4-5 Gough Square London EC4A 3DE on 25 May 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AP01 | Appointment of Christopher Martin Allen as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Michele Clerici as a director | |
24 Jan 2013 | AR01 | Annual return made up to 21 January 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 16 January 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
02 Feb 2011 | CH04 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL on 28 October 2010 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders |