Advanced company searchLink opens in new window

ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED

Company number 02788655

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)
08 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 PSC07 Cessation of Linda Joyce Frape as a person with significant control on 8 October 2018
16 Oct 2018 TM01 Termination of appointment of Linda Joyce Frape as a director on 21 June 2018
08 Oct 2018 AP01 Appointment of Mrs Christine Mary Ryder as a director on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Elaine Dawn Cackett on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mr Derek Roger Wetherell on 8 October 2018
08 Oct 2018 PSC04 Change of details for Ms. Elaine Dawn Cackett as a person with significant control on 8 October 2018
05 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 AD01 Registered office address changed from 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017
04 May 2017 AD01 Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB to 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 4 May 2017
06 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
06 Feb 2017 AP01 Appointment of Ms Yvonne Prosser as a director on 30 January 2017
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 24
23 Nov 2015 TM01 Termination of appointment of Jason Carver as a director on 20 November 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AP01 Appointment of Mr Graham John Aylmore as a director on 18 June 2015
16 Jul 2015 AP01 Appointment of Elaine Dawn Cackett as a director on 18 June 2015
11 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 24
11 Feb 2015 TM01 Termination of appointment of Iris Mary Thomas as a director on 31 December 2014