ARANMORE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Appointment of Mrs Sandra Luckhurst as a director on 2024-05-20 |
31/03/2431 March 2024 | Termination of appointment of Geoffrey Arthur Luckhurst as a director on 2024-02-28 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2431 March 2024 | Termination of appointment of Katy Louise Shotton as a director on 2024-02-28 |
30/01/2430 January 2024 | Appointment of Ms Katherine Edwards as a director on 2024-01-30 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Appointment of Mrs Christine May Taylor as a director on 2023-05-17 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Termination of appointment of Mark David Whitaker as a director on 2023-01-09 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | DIRECTOR APPOINTED DOCTOR ASHWIN SACHDEVA |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WOOD / 03/06/2020 |
12/04/2012 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/08/1924 August 2019 | DIRECTOR APPOINTED MS KATY LOUISE SHOTTON |
18/08/1918 August 2019 | DIRECTOR APPOINTED MR MARK DAVID WHITAKER |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/04/1822 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/04/1624 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/04/156 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/04/1427 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEET |
08/07/138 July 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEET |
24/04/1324 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/05/1226 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | DIRECTOR APPOINTED MR GEOFFREY ARTHUR LUCKHURST |
29/01/1229 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BEN FOWLER |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WOOD / 31/03/2010 |
28/04/1028 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN DAVID FOWLER / 31/03/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JURIC / 31/03/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN WAKELAM / 31/03/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JAMES SWEET / 31/03/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/07/0525 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | SECRETARY RESIGNED |
13/07/0513 July 2005 | DIRECTOR RESIGNED |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: DARBISHIRE HOUSE 293A UPPER BROOK STREET MANCHESTER LANCASHIRE M13 0FW |
19/05/0519 May 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
08/04/048 April 2004 | SECRETARY RESIGNED |
31/03/0431 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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