- Company Overview for ARJ CONSTRUCTION LIMITED (05537501)
- Filing history for ARJ CONSTRUCTION LIMITED (05537501)
- People for ARJ CONSTRUCTION LIMITED (05537501)
- Charges for ARJ CONSTRUCTION LIMITED (05537501)
- Insolvency for ARJ CONSTRUCTION LIMITED (05537501)
- More for ARJ CONSTRUCTION LIMITED (05537501)
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) |
---|---|---|---|
25 Sep 2017 | CH03 | Secretary's details changed for Stephen John Doherty on 6 April 2016 | |
13 Jan 2017 | CH01 | Director's details changed for Sean William Kneller on 1 January 2016 | |
01 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
07 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
02 Apr 2015 | CH01 | Director's details changed for Sean William Kneller on 1 January 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 16 August 2014 with full list of shareholders | |
14 Aug 2014 | AA | Full accounts made up to 30 April 2014 | |
02 Oct 2013 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 2 October 2013 | |
26 Sep 2013 | AA | Full accounts made up to 30 April 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
25 Jan 2013 | AD01 | Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF on 25 January 2013 | |
21 Jan 2013 | AD01 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 21 January 2013 | |
19 Oct 2012 | AA | Full accounts made up to 30 April 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
23 Aug 2012 | CH01 | Director's details changed for Stephen John Doherty on 21 October 2011 | |
23 Aug 2012 | CH01 | Director's details changed for Sean William Kneller on 21 October 2011 | |
23 Aug 2012 | CH01 | Director's details changed for Andrew David Holt on 21 October 2011 | |
23 Aug 2012 | CH03 | Secretary's details changed for Stephen John Doherty on 21 October 2011 | |
09 Dec 2011 | AA | Full accounts made up to 30 April 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
08 Jul 2011 | SH10 | Particulars of variation of rights attached to shares | |
08 Jul 2011 | SH08 | Change of share class name or designation | |
08 Jul 2011 | CC04 | Statement of company's objects |