- Company Overview for ARNDALE PROPERTIES LIMITED (04768976)
- Filing history for ARNDALE PROPERTIES LIMITED (04768976)
- People for ARNDALE PROPERTIES LIMITED (04768976)
- Charges for ARNDALE PROPERTIES LIMITED (04768976)
- More for ARNDALE PROPERTIES LIMITED (04768976)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 1st Floor, 70 Jermyn Street London SW1Y 6NY on 20 February 2025 | |
13 Feb 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
13 Feb 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
13 Feb 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
13 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
22 Nov 2024 | MR04 | Satisfaction of charge 2 in full | |
22 Nov 2024 | MR04 | Satisfaction of charge 9 in full | |
01 Nov 2024 | TM01 | Termination of appointment of Graeme Barry Dibb as a director on 31 October 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
14 Feb 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
21 Dec 2023 | SH19 |
Statement of capital on 21 December 2023
|
|
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | SH20 | Statement by Directors | |
21 Dec 2023 | CAP-SS | Solvency Statement dated 19/12/23 | |
30 Nov 2023 | MR04 | Satisfaction of charge 3 in full | |
30 Nov 2023 | MR04 | Satisfaction of charge 4 in full | |
30 Nov 2023 | MR04 | Satisfaction of charge 5 in full | |
30 Nov 2023 | MR04 | Satisfaction of charge 8 in full | |
30 Nov 2023 | MR04 | Satisfaction of charge 7 in full | |
30 Nov 2023 | MR04 | Satisfaction of charge 6 in full | |
21 Sep 2023 | AD01 | Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
13 Apr 2023 | MR04 | Satisfaction of charge 047689760010 in full | |
28 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
28 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 |