- Company Overview for ARTHUR MIDCO 2 LIMITED (08886782)
- Filing history for ARTHUR MIDCO 2 LIMITED (08886782)
- People for ARTHUR MIDCO 2 LIMITED (08886782)
- Charges for ARTHUR MIDCO 2 LIMITED (08886782)
- Registers for ARTHUR MIDCO 2 LIMITED (08886782)
- More for ARTHUR MIDCO 2 LIMITED (08886782)
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 Jun 2022 | PSC05 | Change of details for Arthur Pikco Limited as a person with significant control on 22 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 22 June 2022 | |
05 May 2022 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
16 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
04 Sep 2021 | AA | Full accounts made up to 30 November 2020 | |
09 Aug 2021 | MR04 | Satisfaction of charge 088867820004 in full | |
06 Aug 2021 | MR01 | Registration of charge 088867820005, created on 30 July 2021 | |
13 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
15 Feb 2021 | MR04 | Satisfaction of charge 088867820002 in full | |
11 Nov 2020 | AA | Full accounts made up to 30 November 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
13 Aug 2019 | AA | Full accounts made up to 30 November 2018 | |
17 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
01 Nov 2018 | MR04 | Satisfaction of charge 088867820001 in full | |
01 Nov 2018 | MR04 | Satisfaction of charge 088867820003 in full | |
07 Sep 2018 | MR01 | Registration of charge 088867820004, created on 31 August 2018 | |
16 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
17 Aug 2017 | AA | Full accounts made up to 30 November 2016 | |
21 Apr 2017 | TM01 | Termination of appointment of Stephen Francis Lawrence as a director on 7 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
24 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
16 May 2016 | MR01 | Registration of charge 088867820003, created on 11 May 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
20 Aug 2015 | AA | Full accounts made up to 30 November 2014 |