ARBITRIUM PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

17/10/2417 October 2024 Registered office address changed from C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP England to Michael Stuart Associates Ltd Suite F4, the Business Centre, Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2024-10-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Registration of charge 119834220012, created on 2024-03-22

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

17/07/2317 July 2023 Registration of charge 119834220011, created on 2023-07-12

View Document

03/07/233 July 2023 Registration of charge 119834220010, created on 2023-06-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

08/02/238 February 2023 Change of details for Ms Michelle Louise Wilkinson as a person with significant control on 2022-06-25

View Document

08/02/238 February 2023 Director's details changed for Mr Nicholas James Carson on 2022-06-25

View Document

08/02/238 February 2023 Director's details changed for Ms Michelle Louise Wilkinson on 2022-06-25

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

08/02/238 February 2023 Change of details for Mr Nicholas James Carson as a person with significant control on 2022-06-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/05/221 May 2022 Registered office address changed from Michael Stuart Associates Jubilee House, 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2022-05-01

View Document

01/05/221 May 2022 Director's details changed for Mr Nicholas James Carson on 2022-05-01

View Document

01/05/221 May 2022 Change of details for Mr Nicholas James Carson as a person with significant control on 2022-05-01

View Document

01/03/221 March 2022 Registration of charge 119834220009, created on 2022-02-21

View Document

01/03/221 March 2022 Satisfaction of charge 119834220006 in full

View Document

01/03/221 March 2022 Satisfaction of charge 119834220005 in full

View Document

01/03/221 March 2022 Satisfaction of charge 119834220004 in full

View Document

01/03/221 March 2022 Registration of charge 119834220007, created on 2022-02-21

View Document

01/03/221 March 2022 Registration of charge 119834220008, created on 2022-02-21

View Document

28/02/2228 February 2022 Registration of charge 119834220006, created on 2022-02-21

View Document

25/02/2225 February 2022 Registration of charge 119834220005, created on 2022-02-21

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Registration of charge 119834220004, created on 2022-02-21

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/08/214 August 2021 Registration of charge 119834220002, created on 2021-08-03

View Document

13/07/2113 July 2021 Registration of charge 119834220001, created on 2021-07-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICK CARSON / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CARSON / 12/06/2019

View Document

08/05/198 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information