- Company Overview for ARAMS SOUTHERN (12713890)
- Filing history for ARAMS SOUTHERN (12713890)
- People for ARAMS SOUTHERN (12713890)
- More for ARAMS SOUTHERN (12713890)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
02 Jan 2024 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
24 Jan 2023 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | MAR | Re-registration of Memorandum and Articles | |
13 Dec 2021 | FOA-RR | Re-registration assent | |
13 Dec 2021 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
13 Dec 2021 | RR05 | Re-registration from a private limited company to a private unlimited company | |
18 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
31 Jul 2020 | PSC07 | Cessation of Andrew John Scott Walton-Green as a person with significant control on 24 July 2020 | |
31 Jul 2020 | PSC02 | Notification of Ringams Ltd as a person with significant control on 24 July 2020 | |
31 Jul 2020 | PSC02 | Notification of Cotehill Uk Ltd as a person with significant control on 24 July 2020 | |
31 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 24 July 2020
|
|
20 Jul 2020 | AP01 | Appointment of Mr Richard Howard Ingleby as a director on 17 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from No 7, Chine Farm Place Main Road Knockholt Sevenoaks Kent TN14 7LG England to 29-31 Sackville Street Manchester M1 3LZ on 20 July 2020 | |
02 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-02
|