Advanced company searchLink opens in new window

ARONA HOUSE FLAT MANAGEMENT COMPANY LIMITED

Company number 05151051

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)
13 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
15 Jan 2024 AA Micro company accounts made up to 29 June 2023
16 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 29 June 2022
12 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 29 June 2021
29 Jul 2021 AP01 Appointment of Ms Nola Tudor as a director on 29 July 2021
29 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 29 June 2020
16 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
29 May 2020 AA Micro company accounts made up to 29 June 2019
24 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
19 Sep 2018 AA Micro company accounts made up to 29 June 2018
19 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
23 Mar 2018 AA Micro company accounts made up to 29 June 2017
03 Oct 2017 TM01 Termination of appointment of Barry Ronald Couchman as a director on 1 October 2017
13 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 29 June 2016
11 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 9
17 Mar 2016 AA Total exemption small company accounts made up to 29 June 2015
30 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
30 Jun 2015 CH01 Director's details changed for Barry Ronald Couchman on 27 June 2015
30 Jun 2015 AP03 Appointment of Mrs Michelle Elaine Marshall as a secretary on 1 January 2015
30 Jun 2015 AD01 Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 8 Glebe Road Staines-upon-Thames Middlesex TW18 1BX on 30 June 2015
09 Apr 2015 AA Total exemption small company accounts made up to 29 June 2014