- Company Overview for ARRAY INVESTMENTS LIMITED (10091138)
- Filing history for ARRAY INVESTMENTS LIMITED (10091138)
- People for ARRAY INVESTMENTS LIMITED (10091138)
- More for ARRAY INVESTMENTS LIMITED (10091138)
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) |
---|---|---|---|
07 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
01 Jul 2020 | SH08 | Change of share class name or designation | |
01 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
01 Jul 2020 | MA | Memorandum and Articles of Association | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Dec 2018 | AD01 | Registered office address changed from Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley Lancashire PR7 6TB England to Unit C1 Cockers Farm Business Park Long Lane Heath Charnock Lancashire PR6 9EE on 24 December 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr James Knox as a director on 1 July 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Thomas James Knox as a director on 1 July 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Jonathan Peter Williams as a director on 1 July 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
04 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Hearle House, East Terrace Business Park Euxton House Euxton Chorley Lancashire PR7 6TB United Kingdom to Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley Lancashire PR7 6TB on 29 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ United Kingdom to Hearle House, East Terrace Business Park Euxton House Euxton Chorley Lancashire PR7 6TB on 29 September 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Well House Sarn Malpas Wrexham SY14 7LN United Kingdom to Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ on 10 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
02 Mar 2017 | CERTNM |
Company name changed centreco (holdings) LIMITED\certificate issued on 02/03/17
|
|
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-30
|