- Company Overview for AARRHUS DEVELOPMENTS LIMITED (07841215)
- Filing history for AARRHUS DEVELOPMENTS LIMITED (07841215)
- People for AARRHUS DEVELOPMENTS LIMITED (07841215)
- Charges for AARRHUS DEVELOPMENTS LIMITED (07841215)
- More for AARRHUS DEVELOPMENTS LIMITED (07841215)
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
|
|
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
|
|
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
|
|
20 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
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
|