Advanced company searchLink opens in new window

ARTHINGTON ESTATES LIMITED

Company number 11424872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with no updates
13 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
23 Feb 2021 AP01 Appointment of Mr Kurt Adam Kunz as a director on 17 February 2021
02 Feb 2021 AD01 Registered office address changed from Crook Farm Ox Close Lane North Deighton Wetherby LS22 5HW England to Bank Top Farm Bank Top Farm Lee Lane Harden Bingley West Yorkshire BD16 1UA on 2 February 2021
13 Nov 2020 AA Micro company accounts made up to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
27 Jun 2019 AD01 Registered office address changed from Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF United Kingdom to Crook Farm Ox Close Lane North Deighton Wetherby LS22 5HW on 27 June 2019
01 Apr 2019 TM01 Termination of appointment of Karl Antony Kunz as a director on 1 April 2019
01 Apr 2019 PSC07 Cessation of Adam Thomas Kunz as a person with significant control on 1 April 2019
01 Apr 2019 PSC07 Cessation of Karl Antony Kunz as a person with significant control on 1 April 2019
12 Mar 2019 SH20 Statement by Directors
12 Mar 2019 SH19 Statement of capital on 12 March 2019
  • GBP 5,256,170
12 Mar 2019 CAP-SS Solvency Statement dated 28/02/19
12 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Dec 2018 SH08 Change of share class name or designation
28 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association