- Company Overview for ARNOLD COURT FREEHOLD LTD (10106192)
- Filing history for ARNOLD COURT FREEHOLD LTD (10106192)
- People for ARNOLD COURT FREEHOLD LTD (10106192)
- More for ARNOLD COURT FREEHOLD LTD (10106192)
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) |
---|---|---|---|
05 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
01 Jun 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
13 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
14 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
07 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 May 2021 | AD01 | Registered office address changed from 84 Inglestone Road Wickwar Wotton-Under-Edge GL12 8NH England to The Coach House Arnold Court High St High Street Wickwar Wotton-Under-Edge GL12 8NP on 19 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
22 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from 84 Inglestone Rd Wickwar Glos Inglestone Road Wickwar Wotton-Under-Edge GL12 8NH England to 84 Inglestone Road Wickwar Wotton-Under-Edge GL12 8NH on 28 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from Garden Bungalow Westonbirt Tetbury Gloucestershire GL8 8QF United Kingdom to 84 Inglestone Rd Wickwar Glos Inglestone Road Wickwar Wotton-Under-Edge GL12 8NH on 28 April 2017 | |
25 Nov 2016 | TM01 | Termination of appointment of Peter Duncan Sanderson as a director on 25 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Colin Paul Dooley as a director on 25 November 2016 | |
06 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-06
|