ARK COMMUNITIES LTD

Company Documents

DateDescription
23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
202 OAKBROOK ROAD
SHEFFIELD
S11 7ED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW DOWNHAM / 05/11/2014

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
12 ELMORE ROAD
SHEFFIELD
S10 1BY
ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
12 12 ELMORE ROAD
SHEFFIELD
S10 1BY
ENGLAND

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
C/O CODA STUDIOS
70-71 CORNISH PLACE
CORNISH STREET
SHEFFIELD
S6 3AF
ENGLAND

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CROSS

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
C/O CODA STUDIOS
70-71 CORNISH STREET
SHEFFIELD
S6 3AF

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOWNLEY DOWNHAM / 10/10/2012

View Document

11/10/1311 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
25 MOWBRAY STREET
SHEFFIELD
S3 8EL
ENGLAND

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/03/136 March 2013 COMPANY NAME CHANGED MY FINANCE SAFE LIMITED
CERTIFICATE ISSUED ON 06/03/13

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
12 ELMORE ROAD
SHEFFIELD
S10 1BY
UNITED KINGDOM

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MT ROBERT ANDREW DOWNHAM

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR DAVID BARNABY CROSS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
C/O CHRISTOPHER DOWNHAM
38 CHURCH STREET
CLOWNE
CHESTERFIELD
DERBYSHIRE
S43 4BL
UNITED KINGDOM

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/10/1119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/10/1022 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOWNLEY DOWNHAM / 16/10/2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM
NURSERY WORKS 100 LITTLE LONDON ROAD
SHEFFIELD
SOUTH YORKSHIRE
S8 0UJ

View Document

16/10/0916 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TOWNLEY DOWNHAM / 16/10/2009

View Document

01/10/081 October 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information