- Company Overview for ARTHINGTON ESTATES LIMITED (11424872)
- Filing history for ARTHINGTON ESTATES LIMITED (11424872)
- People for ARTHINGTON ESTATES LIMITED (11424872)
- More for ARTHINGTON ESTATES LIMITED (11424872)
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
|
|
12 Mar 2019 | CAP-SS | Solvency Statement dated 28/02/19 | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | SH08 | Change of share class name or designation | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|