Advanced company searchLink opens in new window

ARKEN.LEGAL (UK) LIMITED

Company number 02690082

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)
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
  • GBP 34,000
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 02/02/2016
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
  • GBP 34,000
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
  • GBP 34,000
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
21 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
06 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 May 2012 AA Total exemption full accounts made up to 28 August 2011