- Company Overview for ARC RATINGS (UK) LIMITED (07956826)
- Filing history for ARC RATINGS (UK) LIMITED (07956826)
- People for ARC RATINGS (UK) LIMITED (07956826)
- More for ARC RATINGS (UK) LIMITED (07956826)
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) |
---|---|---|---|
22 Mar 2021 | CH01 | Director's details changed for Lindon Wilson Neil on 22 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Mr Oliver Stefan Howard as a director on 11 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to 30 Churchill Place Canary Wharf London Hampshire E14 5RE on 22 March 2021 | |
12 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 20 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
09 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 4 March 2021
|
|
22 Feb 2021 | CS01 |
Confirmation statement made on 20 February 2021 with updates
|
|
07 Sep 2020 | CH01 | Director's details changed for Marc Bevan Joffe on 7 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Lindon Wilson Neil on 7 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Olivier Beroud on 7 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 7 September 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | TM01 | Termination of appointment of Richard Ortiz Wilson as a director on 30 May 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Mar 2019 | AP01 | Appointment of Lindon Wilson Neil as a director on 10 March 2019 | |
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
01 Feb 2019 | AP01 | Appointment of Richard Ortiz Wilson as a director on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Olivier Beroud as a director on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Marc Bevan Joffe as a director on 1 February 2019 | |
21 Dec 2018 | AD01 | Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 21 December 2018 | |
17 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
09 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2 October 2018 |