Advanced company searchLink opens in new window

ARBORFIELD MEWS RESIDENTS COMPANY LIMITED

Company number 03986658

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)
26 May 2016 CH01 Director's details changed for Thomas George Milner on 24 May 2016
26 May 2016 CH04 Secretary's details changed for Preim Limited on 24 May 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 142
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
18 Aug 2014 TM01 Termination of appointment of Linda Elizabeth Clark as a director on 14 August 2014
18 Aug 2014 TM01 Termination of appointment of Christopher Robert Clark as a director on 14 August 2014
15 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 142
11 Mar 2014 TM01 Termination of appointment of Kenneth Matthews as a director
19 Dec 2013 AA Full accounts made up to 31 March 2013
02 Dec 2013 AP01 Appointment of Ms Charlotte Louise Ally as a director
17 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
27 Nov 2012 AP01 Appointment of Kenneth L Matthews as a director
07 Nov 2012 TM01 Termination of appointment of Bernadette Billane as a director
14 Jun 2012 TM01 Termination of appointment of Ian Andrews as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 01/06/2012.
01 Jun 2012 TM01 Termination of appointment of Ian Andrews as a director
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
15 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
03 Feb 2012 AP01 Appointment of Bernadette Billane as a director
16 Jan 2012 TM01 Termination of appointment of Colin Blears as a director
20 Dec 2011 AA Full accounts made up to 31 March 2011
07 Nov 2011 CH01 Director's details changed for John Edward Mcnicol on 1 November 2011