Advanced company searchLink opens in new window

ARBROOK HALL MANAGEMENT COMPANY LIMITED

Company number 04189600

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)
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
03 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 21
12 Feb 2016 TM02 Termination of appointment of Tms South Ltd as a secretary on 12 February 2016
30 Nov 2015 CH04 Secretary's details changed for Tms South West Limited on 1 November 2015
14 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Apr 2015 TM01 Termination of appointment of John Ernest Scholey as a director on 24 March 2015
16 Apr 2015 CH01 Director's details changed for Mr Blair Tristan Newman on 30 March 2015
16 Apr 2015 CH01 Director's details changed for John Ernest Scholey on 30 March 2015
16 Apr 2015 CH01 Director's details changed for Elisabeth Anne King Hughes on 30 March 2015
17 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 21
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AP01 Appointment of Blair Tristan Newman as a director
19 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 21
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AP04 Appointment of Tms South West Limited as a secretary
29 Apr 2013 AD01 Registered office address changed from 35 Piccadilly London W1J 0DW on 29 April 2013
19 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Tracey Lakin as a director
14 Jan 2013 AP01 Appointment of Elisabeth Anne King Hughes as a director
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011