- Company Overview for ARRA PROPERTY DEVELOPMENTS LTD (10039797)
- Filing history for ARRA PROPERTY DEVELOPMENTS LTD (10039797)
- People for ARRA PROPERTY DEVELOPMENTS LTD (10039797)
- More for ARRA PROPERTY DEVELOPMENTS LTD (10039797)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
28 Sep 2020 | CH01 | Director's details changed for Mrs Maureen Patricia Noel Ruddock on 28 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mr Allen Robert Ruddock on 28 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Mrs Maureen Patricia Noel Ruddock as a person with significant control on 28 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Mr Allen Robert Ruddock as a person with significant control on 28 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to Flat 3, 51 Woodbridge Road Woodbridge Road Guildford GU1 4RF on 28 September 2020 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mrs Maureen Patricia Noel Ruddock as a person with significant control on 4 June 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Allen Robert Ruddock as a person with significant control on 4 June 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mrs Maureen Patricia Noel Ruddock on 4 June 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Allen Robert Ruddock on 4 June 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2018 | PSC04 | Change of details for Mr Allen Robert Ruddock as a person with significant control on 23 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mrs Maureen Patricia Noel Ruddock on 19 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mrs Maureen Patricia Noel Ruddock as a person with significant control on 19 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Allen Robert Ruddock on 19 July 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018 |