Advanced company searchLink opens in new window

ARLAN HOLDINGS LIMITED

Company number 13097927

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)
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
18 Nov 2024 CH01 Director's details changed for Dr Joanne Fairfax on 18 November 2024
18 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 23 December 2021
11 Sep 2024 PSC04 Change of details for Mr Chris Fairfax as a person with significant control on 28 January 2021
10 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
15 May 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
05 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 18/09/24
13 Apr 2021 AP03 Appointment of Pauline Fairfax as a secretary on 10 March 2021
13 Apr 2021 AP01 Appointment of Dr Joanne Fairfax as a director on 10 March 2021
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 100
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 90.00
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 100.00
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 70.00
05 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 MA Memorandum and Articles of Association
05 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 SH10 Particulars of variation of rights attached to shares
28 Jan 2021 AD01 Registered office address changed from Positive House G P Centre Yeoman Road Ringwood BH24 3FF England to Midland House 2 Poole Road Bournemouth BH2 5QY on 28 January 2021
23 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-23
  • GBP 1