- Company Overview for ARUM HOLDINGS (JWL) LIMITED (10673734)
- Filing history for ARUM HOLDINGS (JWL) LIMITED (10673734)
- People for ARUM HOLDINGS (JWL) LIMITED (10673734)
- Charges for ARUM HOLDINGS (JWL) LIMITED (10673734)
- More for ARUM HOLDINGS (JWL) LIMITED (10673734)
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) |
---|---|---|---|
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
28 Nov 2018 | MR01 | Registration of charge 106737340001, created on 23 November 2018 | |
28 Nov 2018 | MR01 | Registration of charge 106737340002, created on 23 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Mark Johnston as a director on 9 November 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | CONNOT | Change of name notice | |
10 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
10 Nov 2017 | SH08 | Change of share class name or designation | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
02 Nov 2017 | PSC04 | Change of details for Mr Jamie Waller as a person with significant control on 31 October 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Andrew Benjamin Pritchard as a director on 31 October 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Mark Johnston as a director on 31 October 2017 | |
02 Nov 2017 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Jamie Waller on 20 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Mr Jamie Waller as a person with significant control on 20 September 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Jamie Waller as a director on 24 July 2017 | |
24 Jul 2017 | PSC01 | Notification of Jamie Waller as a person with significant control on 24 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 24 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 24 July 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 24 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Jane Louise Haxby as a director on 24 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Co, Smith and Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on 24 July 2017 |