Advanced company searchLink opens in new window

ARUN BUSINESS PARK LIMITED

Company number 01848713

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)
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
  • GBP 28
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
  • GBP 28
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
  • GBP 28
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