- Company Overview for ARLESTON MANOR MANAGEMENT LIMITED (07109352)
- Filing history for ARLESTON MANOR MANAGEMENT LIMITED (07109352)
- People for ARLESTON MANOR MANAGEMENT LIMITED (07109352)
- More for ARLESTON MANOR MANAGEMENT LIMITED (07109352)
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) |
---|---|---|---|
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
02 Jan 2018 | TM01 | Termination of appointment of Michael Gordon Tranter as a director on 11 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from Linley House Arleston Manor Mews Arleston Telford Shropshire TF1 2HS England to Rhadley House Arleston Manor Mews Arleston Telford TF1 2HS on 19 October 2017 | |
19 Oct 2017 | PSC01 | Notification of Adam Stuart Green as a person with significant control on 18 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Michael Gordon Tranter as a person with significant control on 18 October 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Adam Stuart Green as a director on 18 October 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of Hollie Whittles as a director on 27 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Michael Gordon Tranter as a director on 27 June 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from Prior Holt House Arleston Manor Mews Telford TF1 2HS England to Linley House Arleston Manor Mews Arleston Telford Shropshire TF1 2HS on 1 July 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Mrs Hollie Whittles on 17 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from C/O Lesley Castle Edenhope Cottage Arleston Manor Mews Arleston Telford Shropshire to Prior Holt House Arleston Manor Mews Telford TF1 2HS on 17 February 2016 | |
17 Feb 2016 | AP01 | Appointment of Mrs Hollie Whittles as a director on 17 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Lesley Margaret Castle as a director on 15 February 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Mrs Lesley Margaret Castle on 30 June 2014 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
12 Nov 2012 | AD01 | Registered office address changed from Cardington House Arleston Manor Mews Arleston Lane Telford Shropshire TF1 2HS on 12 November 2012 |