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)
02 Feb 2016 TM02 Termination of appointment of Paul David Smith as a secretary on 20 January 2016
02 Feb 2016 AD01 Registered office address changed from Questmap Business Park Drivers Wharf Northam Road Southampton SO14 0PF to 95 Handel House High Street Edgware Middlesex HA8 7DB on 2 February 2016
24 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Feb 2015 AA01 Current accounting period extended from 30 September 2014 to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 99
24 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
06 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
06 Nov 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
26 Sep 2013 AP03 Appointment of Mr Paul David Smith as a secretary
25 Sep 2013 TM02 Termination of appointment of Susan Adams as a secretary
07 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increase authorised share capital 1 to 100 26/04/2013
26 Apr 2013 AP01 Appointment of Mr Simon William Raymond Corp as a director
12 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
08 Mar 2013 HC01 Registration of a company as a social landlord
23 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3TH on 20 October 2011
13 Dec 2010 CERTNM Company name changed meon land and property LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
13 Dec 2010 CONNOT Change of name notice
25 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
24 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
30 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders