Advanced company searchLink opens in new window

ARHC PROPERTY LIMITED

Company number 08598025

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
29 Sep 2017 AA Accounts for a small company made up to 31 March 2017
30 Aug 2017 TM01 Termination of appointment of Stuart Mclellan Evans as a director on 31 May 2017
30 Aug 2017 AP01 Appointment of Mr Lee Foster Maughan as a director on 31 May 2017
11 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
07 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
08 Nov 2016 AD01 Registered office address changed from Arthur Rank Hospice Charity 351 Mill Road Cambridge Cambridgeshire CB1 3DF to Arthur Rank Hospice Cherry Hinton Road Shelford Bottom Cambridge CB22 3FB on 8 November 2016
18 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
14 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
23 Jul 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
22 Sep 2014 AA Total exemption full accounts made up to 30 June 2014
30 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
07 Aug 2013 AP03 Appointment of Mrs Lynne Hays as a secretary
07 Aug 2013 AA01 Current accounting period shortened from 31 July 2014 to 30 June 2014
04 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted