- Company Overview for ARE2 LIMITED (02603379)
- Filing history for ARE2 LIMITED (02603379)
- People for ARE2 LIMITED (02603379)
- Charges for ARE2 LIMITED (02603379)
- More for ARE2 LIMITED (02603379)
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) |
---|---|---|---|
27 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
27 Feb 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
27 Feb 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
31 Oct 2016 | MR01 | Registration of charge 026033790005, created on 24 October 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | AA01 | Current accounting period extended from 31 May 2016 to 30 September 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU to Agm House London Road Copford Colchester Essex CO6 1GT on 4 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Adrian James Roberts as a director on 24 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Mark Andrew Taylor as a director on 24 March 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Leonard John King as a director on 24 March 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Adrian James Roberts as a secretary on 24 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr David Victor Taylor as a director on 24 March 2016 | |
18 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 |