- Company Overview for ARNOLD HOMES (TRING) LTD (08707326)
- Filing history for ARNOLD HOMES (TRING) LTD (08707326)
- People for ARNOLD HOMES (TRING) LTD (08707326)
- More for ARNOLD HOMES (TRING) LTD (08707326)
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) |
---|---|---|---|
24 Dec 2015 | AD01 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN England to 93 Western Road Tring Hertfordshire HP23 4BN on 24 December 2015 | |
24 Dec 2015 | AD01 | Registered office address changed from Greenacres Hulcott Aylesbury Buckinghamshire HP22 5AX to 93 Western Road Tring Hertfordshire HP23 4BN on 24 December 2015 | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
30 Sep 2013 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
30 Sep 2013 | AP01 | Appointment of Mrs Joan Arnold as a director | |
30 Sep 2013 | AP01 | Appointment of Mr Steven Howard Arnold as a director | |
30 Sep 2013 | AD01 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN United Kingdom on 30 September 2013 | |
26 Sep 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
26 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-26
|