Advanced company searchLink opens in new window

THE ARBOUR MANAGEMENT COMPANY LIMITED

Company number 06594657

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)
19 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 15
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 15
19 May 2015 CH04 Secretary's details changed for Centrick Limited on 18 May 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 15
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
13 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
10 Jul 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
04 Nov 2011 AD01 Registered office address changed from 132 Widney Lane Solihull West Midlands B91 3LH Uk on 4 November 2011
05 Aug 2011 TM02 Termination of appointment of Rupert Parkin as a secretary
05 Aug 2011 AP04 Appointment of Centrick Limited as a secretary
07 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
16 Dec 2010 AA Accounts for a dormant company made up to 31 May 2010
10 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
08 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
16 Jan 2010 CH03 Secretary's details changed for Mr Rupert James Parkin on 8 January 2010
16 Jan 2010 AP01 Appointment of Rupert James Parkin as a director
20 Nov 2009 TM01 Termination of appointment of Julia Houle as a director
02 Jun 2009 363a Return made up to 15/05/09; full list of members
19 Jan 2009 288b Appointment terminated director denis parkin
14 Jan 2009 288a Director appointed julia catherine houle
15 May 2008 NEWINC Incorporation