- Company Overview for ARKWRIGHT ESTATES LIMITED (09928597)
- Filing history for ARKWRIGHT ESTATES LIMITED (09928597)
- People for ARKWRIGHT ESTATES LIMITED (09928597)
- More for ARKWRIGHT ESTATES LIMITED (09928597)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
12 Aug 2024 | AD01 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 August 2024 | |
03 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Thomas Richard Arkwright on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mrs. Sally Louise Arkwright as a person with significant control on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Thomas Richard Gavin Arkwright as a person with significant control on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mr John Richard Charles Arkwright as a person with significant control on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Harry Richard John Arkwright as a person with significant control on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mr David Richard Bertram Arkwright as a person with significant control on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mrs. Sally Louise Arkwright on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr John Richard Charles Arkwright on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Harry Richard John Arkwright on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr David Richard Bertram Arkwright on 16 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 16 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Thomas Richard Arkwright on 4 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Thomas Richard Gavin Arkwright as a person with significant control on 4 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
08 Feb 2022 | PSC04 | Change of details for Harry Richard John Arkwright as a person with significant control on 4 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Harry Richard John Arkwright on 4 February 2022 | |
12 Aug 2021 | CH01 | Director's details changed for Mr David Richard Bertram Arkwright on 12 August 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 |