- Company Overview for ARLAN HOLDINGS LIMITED (13097927)
- Filing history for ARLAN HOLDINGS LIMITED (13097927)
- People for ARLAN HOLDINGS LIMITED (13097927)
- More for ARLAN HOLDINGS LIMITED (13097927)
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
|
|
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
|
|
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | MA | Memorandum and Articles of Association | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2020-12-23
|