ARCGP 12 LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

03/01/253 January 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

18/12/2418 December 2024 Director's details changed for Mr James Peter Stretton on 2023-11-12

View Document

24/08/2424 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/08/249 August 2024 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Intertrust (Uk) Limited as a secretary on 2024-08-08

View Document

09/08/249 August 2024 Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-08-08

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

27/04/2327 April 2023 Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2022-05-05

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Mr James Peter Stretton on 2022-04-16

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/05/225 May 2022 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2021-12-16

View Document

05/05/225 May 2022 Certificate of change of name

View Document

24/01/2224 January 2022 Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2022-01-19

View Document

10/01/2210 January 2022 Registered office address changed from Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA to 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2021-12-16

View Document

10/01/2210 January 2022 Registered office address changed from 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on 2022-01-10

View Document

10/01/2210 January 2022

View Document

05/01/225 January 2022 Termination of appointment of Richard James Potter as a director on 2021-12-27

View Document

18/10/2118 October 2021 Termination of appointment of Andrew Ivan George Wimshurst as a director on 2021-10-08

View Document

12/10/2112 October 2021 Termination of appointment of Jonathan Hughes as a secretary on 2021-10-04

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Mr James Peter Stretton as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Dominic Ian Williamson as a director on 2021-10-01

View Document

14/07/2114 July 2021 Satisfaction of charge 079958890003 in full

View Document

14/07/2114 July 2021 Satisfaction of charge 079958890004 in full

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MATTHEW RAVEN / 01/08/2019

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079958890004

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / ARLINGTON BUSINESS PARKS GP LIMITED / 18/12/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM PART GROUND FLOOR, BUILDING 1230 PARKVIEW, ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA UNITED KINGDOM

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 2 WATERSIDE DRIVE THEALE READING BERKSHIRE RG7 4SW ENGLAND

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM GROUNF FLOOR, BUILDING 1025 ARLINGTON BUSINESS PARK WATERSIDE DRIVE THEALE READING RG7 4SW ENGLAND

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MR JONATHAN HUGHES

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR RICHARD JAMES POTTER

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR ANDREW IVAN GEORGE WIMSHURST

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW RAVEN

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM NELSON HOUSE CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8BG

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079958890003

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CORNELL / 01/09/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 22/10/2013

View Document

09/09/139 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 1025 ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/1226 June 2012 ARTICLES OF ASSOCIATION

View Document

26/06/1226 June 2012 ALTER ARTICLES 09/05/2012

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1225 May 2012 ALTER ARTICLES 09/05/2012

View Document

20/04/1220 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information