Advanced company searchLink opens in new window

ARETHUSA PROPERTIES (U.K.) LIMITED

Company number 01714640

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)
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
  • GBP 5,000
  • USD 302,692
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
  • GBP 5,000
  • USD 302,692
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
  • GBP 5,000
  • USD 302,692
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
  • GBP 5,000
  • USD 302,692
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