A R LAND AND PROPERTY INVESTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Appointment of Mrs Amari Stark as a director on 2024-12-23

View Document

31/12/2431 December 2024 Termination of appointment of Victor Raymond Stanton as a director on 2024-12-23

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

09/03/209 March 2020 PREVEXT FROM 27/06/2019 TO 30/06/2019

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCLAREN

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 16/03/2016

View Document

16/03/1616 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MORDECHAI LINK

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR AMARI STARK

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR RAYMOND STANTON / 20/05/2015

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 PREVSHO FROM 28/06/2013 TO 27/06/2013

View Document

12/03/1412 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/06/1310 June 2013 PREVSHO FROM 29/06/2012 TO 28/06/2012

View Document

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

28/09/1228 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

15/03/1215 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR MORDECHAI MOTTI LINK

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR VICTOR RAYMOND STANTON

View Document

14/03/1114 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY ADAM ECKHARDT / 01/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 01/03/2010

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMARI FANNIN / 12/05/2009

View Document

08/05/098 May 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company