Advanced company searchLink opens in new window

ST. ARTHUR HOMES LIMITED

Company number 05948739

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 Nov 2018 AAMD Amended accounts made up to 28 February 2017
24 Aug 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
14 Aug 2017 AA Unaudited abridged accounts made up to 28 February 2017
03 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
03 Jul 2017 CH01 Director's details changed for Mr Simon William Raymond Corp on 3 July 2017
03 Jul 2017 CH01 Director's details changed for Mr Richard Cohen on 3 July 2017
03 Jul 2017 PSC01 Notification of Richard Simon Cohen as a person with significant control on 30 June 2016
03 Jul 2017 PSC01 Notification of Simon Corp as a person with significant control on 30 June 2016
19 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 02/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2017 SH02 Sub-division of shares on 2 June 2017
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 128
24 May 2017 MR04 Satisfaction of charge 059487390002 in full
24 May 2017 MR04 Satisfaction of charge 059487390001 in full
24 May 2017 MR04 Satisfaction of charge 059487390003 in full
06 Mar 2017 MR01 Registration of charge 059487390002, created on 3 March 2017
06 Mar 2017 MR01 Registration of charge 059487390001, created on 3 March 2017
06 Mar 2017 MR01 Registration of charge 059487390003, created on 3 March 2017
21 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
02 Apr 2016 CERTNM Company name changed affordable homes (southern) LIMITED\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-02
02 Apr 2016 CONNOT Change of name notice
24 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
02 Feb 2016 AP01 Appointment of Mr Richard Cohen as a director on 20 January 2016
02 Feb 2016 TM01 Termination of appointment of Timothy Adams as a director on 20 January 2016