Advanced company searchLink opens in new window

ARK HOMES LTD

Company number 07648253

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)
24 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
27 Feb 2018 TM01 Termination of appointment of Peter David Tompkins as a director on 27 February 2018
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Jun 2017 AP01 Appointment of Mr. Jason Murkett as a director on 26 May 2011
13 Jun 2017 TM01 Termination of appointment of Jason Timothy Murkett as a director on 13 May 2017
08 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
20 Apr 2017 AD01 Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 20 April 2017
19 Apr 2017 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 19 April 2017
13 Oct 2016 MR01 Registration of charge 076482530002, created on 30 September 2016
27 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
03 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Feb 2016 AP01 Appointment of Mr Peter David Tompkins as a director on 4 February 2016
12 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
14 Apr 2015 TM01 Termination of appointment of Peter David Tompkins as a director on 1 February 2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
28 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
16 Jan 2014 AP01 Appointment of Mr Peter David Tompkins as a director
06 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Jan 2013 SH02 Sub-division of shares on 20 June 2012
29 Jan 2013 SH08 Change of share class name or designation
29 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Sep 2012 AD01 Registered office address changed from 62 Paddock Road Newbury RG14 7DG England on 6 September 2012