- Company Overview for ARKEN.LEGAL (UK) LIMITED (02690082)
- Filing history for ARKEN.LEGAL (UK) LIMITED (02690082)
- People for ARKEN.LEGAL (UK) LIMITED (02690082)
- Charges for ARKEN.LEGAL (UK) LIMITED (02690082)
- More for ARKEN.LEGAL (UK) LIMITED (02690082)
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) |
---|---|---|---|
24 May 2017 | MR04 | Satisfaction of charge 026900820002 in full | |
03 May 2017 | AA | Full accounts made up to 30 June 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
18 Aug 2016 | TM01 | Termination of appointment of Grant Stuart Kemble as a director on 15 August 2016 | |
07 Jun 2016 | AA | Total exemption full accounts made up to 28 August 2015 | |
18 May 2016 | AP01 | Appointment of Mr Grant Stuart Kemble as a director on 4 May 2016 | |
17 May 2016 | AA01 | Current accounting period shortened from 28 August 2016 to 30 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
24 Feb 2016 | TM01 | Termination of appointment of William Ernest Smith as a director on 29 January 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Ian Patrick Woodcock as a director on 29 January 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of David Leslie Ufland as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Andrew Howard Barnes as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Lincoln Watson as a director on 29 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Nigel Hart as a director on 29 January 2016 | |
12 Feb 2016 | ANNOTATION |
Rectified The TM01 was removed from the public register on 18/05/2016 as it is factually inaccurate or is derived from something factually inaccurate
|
|
12 Feb 2016 | ANNOTATION |
Rectified TM01 was removed from the public register on 07/04/16 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
12 Feb 2016 | ANNOTATION |
Rectified The TM01 was removed from the public register on 18/05/2016 as it is factually inaccurate or is derived from something factually inaccurate
|
|
12 Feb 2016 | TM02 | Termination of appointment of Christopher George Brewer as a secretary on 29 January 2016 | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | MR01 | Registration of charge 026900820002, created on 2 February 2016 | |
11 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
23 Jan 2015 | AA | Total exemption full accounts made up to 28 August 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
13 Feb 2014 | AA | Total exemption full accounts made up to 28 August 2013 | |
31 May 2013 | AA | Total exemption full accounts made up to 28 August 2012 |