Advanced company searchLink opens in new window

ARNOLD LONDON LIMITED

Company number 06616453

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)
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
19 Sep 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
30 Sep 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from Concorde House 10/12 London Road Maidstone Kent ME16 8QF on 20 February 2013
23 Aug 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Aug 2011 AA Full accounts made up to 31 December 2010
30 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
11 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
10 Aug 2009 AA Full accounts made up to 31 December 2008
11 Jun 2009 363a Return made up to 11/06/09; full list of members
03 Oct 2008 288c Secretary's change of particulars / allan ross / 01/10/2008
28 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
30 Jun 2008 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
11 Jun 2008 NEWINC Incorporation