- Company Overview for ARK HOMES LTD (07648253)
- Filing history for ARK HOMES LTD (07648253)
- People for ARK HOMES LTD (07648253)
- Charges for ARK HOMES LTD (07648253)
- More for ARK HOMES LTD (07648253)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with updates | |
11 Mar 2024 | TM01 | Termination of appointment of Lucy Katherine Hutchinson as a director on 8 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
20 Feb 2023 | CH01 | Director's details changed for Mr Jason Timothy Murkett on 20 February 2023 | |
13 Feb 2023 | PSC04 | Change of details for Mr. Jason Timothy Murkett as a person with significant control on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Jason Timothy Murkett on 13 February 2023 | |
09 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 27 October 2022 | |
03 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
29 Oct 2021 | AP01 | Appointment of Mrs Lucy Katherine Hutchinson as a director on 26 October 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
06 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
26 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
01 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2019 | MR04 | Satisfaction of charge 076482530002 in full | |
30 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jun 2018 | PSC04 | Change of details for Mr. Jason Timothy Murkett as a person with significant control on 29 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 29 June 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr. Jason Murkett on 29 May 2018 |