ARC PROPERTIES NO.2 LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from 3 Station Approach Worcester Park KT4 7NB England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2025-07-31

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

07/07/247 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

30/07/2330 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

03/06/233 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

01/05/231 May 2023 Registered office address changed from Office 15 272 Kensington High Street London W8 6nd England to 3 Station Approach Worcester Park KT4 7NB on 2023-05-01

View Document

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

View Accounts

31/07/2131 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

11/07/2011 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALLEN

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 18/05/2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 8TH FLOOR 55 BRYANSTON STREET LONDON W1H 7AA

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 22/07/2015

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY TH SECRETARIALS LTD

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 84 KIRKLAND AVENUE CLAYHALL ILFORD ESSEX IG5 0TN

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY TH SECRETARIALS LTD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 01/03/2015

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 55 BRYANSTON STREET 8TH FLOOR LONDON W1H 7AA ENGLAND

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 84 KIRKLAND AVENUE CLAYHALL ILFORD ESSEX IG5 0TN UNITED KINGDOM

View Document

21/06/1321 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 10

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR JOHN ALEXANDER ALLEN

View Document

21/06/1321 June 2013 CORPORATE SECRETARY APPOINTED TH SECRETARIALS LTD

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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