ARLESEY HOUSE MAINTENANCE COMPANY LIMITED
Company number 02021099
- Company Overview for ARLESEY HOUSE MAINTENANCE COMPANY LIMITED (02021099)
- Filing history for ARLESEY HOUSE MAINTENANCE COMPANY LIMITED (02021099)
- People for ARLESEY HOUSE MAINTENANCE COMPANY LIMITED (02021099)
- More for ARLESEY HOUSE MAINTENANCE COMPANY LIMITED (02021099)
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) |
---|---|---|---|
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Feb 2017 | TM01 | Termination of appointment of Nicholas Oliver Sheridan as a director on 6 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
14 Nov 2016 | AP01 | Appointment of Mrs Jane Eleanor Squizzoni as a director on 14 November 2016 | |
13 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 17 December 2015
Statement of capital on 2016-01-28
|
|
26 Jan 2016 | TM01 | Termination of appointment of Katherine Rose Grist as a director on 17 December 2015 | |
26 Jan 2016 | AP01 | Appointment of Mr Nicholas Oliver Sheridan as a director on 17 December 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
20 May 2014 | TM01 | Termination of appointment of Donna Armitage as a director | |
02 May 2014 | AP01 | Appointment of Katherine Rose Grist as a director | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
13 Mar 2014 | TM01 | Termination of appointment of Jane Squizzoni as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Apr 2013 | AD01 | Registered office address changed from , Flat 10 Arlesey House, Church End, Arlesey, Beds, SG15 6UY, England on 26 April 2013 | |
26 Apr 2013 | AP03 | Appointment of Nicholas Oliver Sheridan as a secretary | |
19 Apr 2013 | AP01 | Appointment of Mrs Donna Marie Armitage as a director | |
20 Feb 2013 | AD01 | Registered office address changed from , Flat 7 Arlesey House, Church End, Arlesey, Beds on 20 February 2013 |