Advanced company searchLink opens in new window

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED

Company number 03263543

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)
02 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Nov 2016 CS01 Confirmation statement made on 11 September 2016 with updates
02 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 13
02 Nov 2015 AD01 Registered office address changed from C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 2 November 2015
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Dec 2014 AP01 Appointment of Mr. Gerald Albert Clemmow as a director on 3 December 2014
02 Dec 2014 TM01 Termination of appointment of Stephen Richard Weller as a director on 1 October 2014
02 Dec 2014 AD01 Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT to C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 2 December 2014
02 Dec 2014 AP03 Appointment of Mr. Liam O'sullivan as a secretary on 1 October 2014
02 Dec 2014 TM01 Termination of appointment of Jane Flowerdew as a director on 24 October 2014
02 Dec 2014 TM02 Termination of appointment of Dma Chartered Surveyors as a secretary on 1 October 2014
12 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
12 Sep 2014 CH01 Director's details changed for Mrs Susan Jane Farrington on 14 April 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 13
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Oct 2012 AP01 Appointment of Mr Paul William King as a director
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from 46 Leigh Road Eastleigh Hants SO50 9DT on 8 October 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 TM01 Termination of appointment of Gerald Clemmow as a director
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
17 Oct 2011 AP01 Appointment of Miss Jane Flowerdew as a director