ARONA HOUSE FLAT MANAGEMENT COMPANY LIMITED
Company number 05151051
- Company Overview for ARONA HOUSE FLAT MANAGEMENT COMPANY LIMITED (05151051)
- Filing history for ARONA HOUSE FLAT MANAGEMENT COMPANY LIMITED (05151051)
- People for ARONA HOUSE FLAT MANAGEMENT COMPANY LIMITED (05151051)
- More for ARONA HOUSE FLAT MANAGEMENT COMPANY LIMITED (05151051)
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
|
|
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
|
|
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 |