Advanced company searchLink opens in new window

32 ARNOLDS WAY MANAGEMENT LIMITED

Company number 08460536

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)
09 May 2017 AP01 Appointment of Mary Roseline Price as a director on 31 March 2017
09 May 2017 AP01 Appointment of Christopher Hall Ballard as a director on 31 March 2017
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 TM01 Termination of appointment of Susan Whitehead as a director on 1 April 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
17 Mar 2016 AD01 Registered office address changed from 24 Church Street Sutton Courtenay Abingdon OX14 4NJ to 32 Arnolds Way Oxford OX2 9JB on 17 March 2016
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
16 Mar 2015 AAMD Amended accounts for a dormant company made up to 5 April 2014
23 Feb 2015 AA Accounts for a dormant company made up to 5 April 2014
05 Nov 2014 AD01 Registered office address changed from Chester House George Street Oxford Oxfordshire OX1 2AY United Kingdom to 24 Church Street Sutton Courtenay Abingdon OX14 4NJ on 5 November 2014
25 Sep 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 Mar 2013 NEWINC Incorporation
Statement of capital on 2013-03-25
  • GBP 1