Advanced company searchLink opens in new window

ARENSON GROUP LIMITED

Company number 03262306

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)
04 May 2002 395 Particulars of mortgage/charge
02 Feb 2002 AA Full accounts made up to 31 March 2001
02 Feb 2002 AA Full accounts made up to 2 November 2001
17 Jan 2002 225 Accounting reference date shortened from 29/03/02 to 31/10/01
19 Dec 2001 287 Registered office changed on 19/12/01 from: crayford works maiden lane dartford kent DA1 4AX
19 Dec 2001 88(2)R Ad 28/11/01--------- £ si 162000@1=162000 £ ic 293000/455000
19 Dec 2001 122 S-div 28/11/01
19 Dec 2001 123 Nc inc already adjusted 02/11/01
19 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 28/11/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Dec 2001 395 Particulars of mortgage/charge
30 Nov 2001 395 Particulars of mortgage/charge
30 Nov 2001 363s Return made up to 11/10/01; full list of members
29 Nov 2001 CERTNM Company name changed hnb LIMITED\certificate issued on 29/11/01
30 Oct 2001 288a New director appointed
03 May 2001 288b Director resigned
02 May 2001 AA Full accounts made up to 1 April 2000
26 Jan 2001 244 Delivery ext'd 3 mth 01/04/00
11 Jan 2001 288a New director appointed
28 Dec 2000 288b Secretary resigned
28 Dec 2000 288a New secretary appointed