ARBROOK HALL MANAGEMENT COMPANY LIMITED
Company number 04189600
- Company Overview for ARBROOK HALL MANAGEMENT COMPANY LIMITED (04189600)
- Filing history for ARBROOK HALL MANAGEMENT COMPANY LIMITED (04189600)
- People for ARBROOK HALL MANAGEMENT COMPANY LIMITED (04189600)
- More for ARBROOK HALL MANAGEMENT COMPANY LIMITED (04189600)
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
|
|
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
|
|
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
|
|
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 |