- Company Overview for ARLOES LIMITED (07689032)
- Filing history for ARLOES LIMITED (07689032)
- People for ARLOES LIMITED (07689032)
- Charges for ARLOES LIMITED (07689032)
- More for ARLOES LIMITED (07689032)
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) |
---|---|---|---|
21 May 2013 | TM02 | Termination of appointment of Duncan Addison as a secretary | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
01 May 2012 | TM01 | Termination of appointment of Philip Toms as a director | |
01 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2012 | AP01 | Appointment of Mr Michael Knight as a director | |
13 Sep 2011 | AP03 | Appointment of Mr Duncan Howard Addison as a secretary | |
27 Jul 2011 | CERTNM |
Company name changed sharelight LIMITED\certificate issued on 27/07/11
|
|
27 Jul 2011 | CONNOT | Change of name notice | |
21 Jul 2011 | AP01 | Appointment of Mr David John Bader as a director | |
21 Jul 2011 | AD01 | Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on 21 July 2011 | |
21 Jul 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
21 Jul 2011 | AP01 | Appointment of Mr Philip David Toms as a director | |
21 Jul 2011 | AP01 | Appointment of Mr Andrew Hole as a director | |
21 Jul 2011 | AP01 | Appointment of Mr Roger John Hoad as a director | |
21 Jul 2011 | AP01 | Appointment of Mr Duncan Howard Addison as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Graham Stephens as a director | |
30 Jun 2011 | NEWINC | Incorporation |