- Company Overview for ARL 027 LIMITED (11518098)
- Filing history for ARL 027 LIMITED (11518098)
- People for ARL 027 LIMITED (11518098)
- Charges for ARL 027 LIMITED (11518098)
- More for ARL 027 LIMITED (11518098)
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) |
---|---|---|---|
04 May 2022 | MR01 | Registration of charge 115180980001, created on 28 April 2022 | |
26 Jan 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 December 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
11 Aug 2021 | TM01 | Termination of appointment of Paul Terence Gazzard as a director on 17 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Howard Harvey Mendoza as a director on 3 March 2021 | |
05 Mar 2021 | PSC02 | Notification of Infragreen 4 Re Uk Limited as a person with significant control on 3 March 2021 | |
05 Mar 2021 | PSC07 | Cessation of Arlington Energy Limited as a person with significant control on 3 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Richard Joseph Shardlow as a director on 3 March 2021 | |
16 Feb 2021 | CH01 | Director's details changed for Mr Paul Terence Gazard on 16 February 2021 | |
17 Dec 2020 | AP01 | Appointment of Mr Paul Terence Gazard as a director on 16 December 2020 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Sebastien Rondel as a director on 24 November 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
22 May 2019 | AP01 | Appointment of Mr Richard Joseph Shardlow as a director on 20 May 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 77 Park Road Kingston upon Thames KT2 6DE England to 70 Jermyn Street London SW1Y 6NY on 22 March 2019 | |
20 Aug 2018 | AP01 | Appointment of Mr Matthew Clare as a director on 17 August 2018 | |
15 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-15
|