Advanced company searchLink opens in new window

ARUNDEL EUROPE LIMITED

Company number 08311453

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)
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
02 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
30 Nov 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
14 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
22 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TE to 64 New Cavendish Street London W1G 8TB on 22 January 2016
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Oct 2014 SH10 Particulars of variation of rights attached to shares
13 Oct 2014 SH08 Change of share class name or designation
20 Aug 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
28 May 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
24 Feb 2014 AP01 Appointment of Susan Browne as a director
24 Feb 2014 AD01 Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 24 February 2014
06 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
29 Nov 2012 CERTNM Company name changed arundel advisors LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
28 Nov 2012 NEWINC Incorporation