Advanced company searchLink opens in new window

AARRHUS DEVELOPMENTS LIMITED

Company number 07841215

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)
10 Feb 2017 MR01 Registration of charge 078412150006, created on 30 January 2017
02 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 100
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Jun 2016 MR01 Registration of charge 078412150005, created on 26 May 2016
01 Mar 2016 MR01 Registration of charge 078412150004, created on 29 February 2016
20 Jan 2016 MR04 Satisfaction of charge 078412150003 in full
18 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
12 May 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Mar 2015 MR01 Registration of charge 078412150003, created on 27 February 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
20 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4
01 May 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
25 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Nov 2012 CH01 Director's details changed for Andrew John Scrivener on 10 November 2012
19 Nov 2012 CH01 Director's details changed for Mr David Moffat on 14 November 2012
19 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Claire Louise Scrivener on 14 November 2012
19 Nov 2012 CH01 Director's details changed for Anne Moffat on 14 November 2012
15 Nov 2012 AD01 Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom on 15 November 2012
07 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)