ARJON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

08/02/248 February 2024 Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England to Park Farm (Pipe Gate) Ltd Unit 1, Park Farm Pipe Gate Market Drayton Shropshire TF9 4HX on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

16/02/2316 February 2023 Change of details for Arjon Holdings Ltd as a person with significant control on 2022-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

03/03/213 March 2021 COMPANY NAME CHANGED DESIGNFLARE LIMITED CERTIFICATE ISSUED ON 03/03/21

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JONES

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR RICHARD TREVELLYAN JONES

View Document

03/03/213 March 2021 SECRETARY APPOINTED MRS ALEXANDRA MARY JONES

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM SUITE 1, ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON, STOCKPORT CHESHIRE SK12 1LQ

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 DIRECTOR APPOINTED MRS ALEXANDRA MARY JONES

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH ELLERTON

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MR RICHARD TREVELLYAN JONES

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA WEBSTER

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR RALPH JOHN ELLERTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 130 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 S386 DISP APP AUDS 06/02/98

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 28A THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: HILTON HOUSE 21 THE DOWNS ALTRINCHAM WA14 2QD

View Document

16/01/9416 January 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 EXEMPTION FROM APPOINTING AUDITORS 08/10/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/02/921 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/01/927 January 1992 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