- Company Overview for ARUN BUSINESS PARK LIMITED (01848713)
- Filing history for ARUN BUSINESS PARK LIMITED (01848713)
- People for ARUN BUSINESS PARK LIMITED (01848713)
- More for ARUN BUSINESS PARK LIMITED (01848713)
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) |
---|---|---|---|
25 Jul 2017 | PSC01 | Notification of Michael Archibald Sargeant as a person with significant control on 25 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
18 Jul 2017 | TM01 | Termination of appointment of Andrew James Parker as a director on 5 July 2017 | |
02 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
16 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
16 Jul 2012 | AD01 | Registered office address changed from 119 Felpham Way Bognor Regis West Sussex PO22 8QB United Kingdom on 16 July 2012 | |
06 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Andrew James Parker on 15 June 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Michael Archibald Sargeant Sargeant on 15 June 2010 | |
23 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Oct 2009 | TM01 | Termination of appointment of Anthony Sargeant as a director | |
07 Oct 2009 | AP01 | Appointment of Mr William Gary Gustar as a director | |
26 Aug 2009 | 363a | Return made up to 17/06/09; full list of members | |
26 Aug 2009 | 190 | Location of debenture register | |
26 Aug 2009 | 353 | Location of register of members |