- Company Overview for ARUNDEL MEADOWS LIMITED (11000146)
- Filing history for ARUNDEL MEADOWS LIMITED (11000146)
- People for ARUNDEL MEADOWS LIMITED (11000146)
- Charges for ARUNDEL MEADOWS LIMITED (11000146)
- Insolvency for ARUNDEL MEADOWS LIMITED (11000146)
- More for ARUNDEL MEADOWS LIMITED (11000146)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
28 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
03 Dec 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
08 Apr 2020 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
21 Jan 2020 | REC2 | Receiver's abstract of receipts and payments to 27 November 2019 | |
21 Jan 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Jan 2020 | PSC01 | Notification of Arshad Hussain as a person with significant control on 18 December 2019 | |
06 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Ivan Gunatilleke as a director on 18 December 2019 | |
22 Oct 2019 | MR04 | Satisfaction of charge 110001460001 in full | |
22 Oct 2019 | MR04 | Satisfaction of charge 110001460002 in full | |
28 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
22 Jul 2019 | RM01 | Appointment of receiver or manager | |
12 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
12 Feb 2019 | PSC07 | Cessation of Ivan Gunatilleke as a person with significant control on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Arshad Hussain on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 38 South Parade Oxford Oxfordshire OX2 7JN United Kingdom to 10 Butts Road Horspath Oxford Oxfordshire OX33 1RH on 11 February 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates |