ARK PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
08/03/248 March 2024 | Director's details changed for Mr Matthew Kyle on 2022-03-22 |
08/03/248 March 2024 | Secretary's details changed for Mrs Lorna Kyle on 2022-03-28 |
08/03/248 March 2024 | Director's details changed for Mr Andrew Reid Kyle on 2022-03-22 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
28/03/2228 March 2022 | Registered office address changed from 19 Underwood Road Paisley PA3 1th Scotland to 21 Underwood Road Paisley PA3 1th on 2022-03-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW LANARKSHIRE G41 1HJ |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/08/1610 August 2016 | DIRECTOR APPOINTED MR MATTHEW KYLE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REID KYLE / 01/03/2014 |
31/03/1431 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA KYLE / 01/03/2014 |
31/03/1431 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/04/1022 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
21/04/1021 April 2010 | SAIL ADDRESS CREATED |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REID KYLE / 26/03/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM C/O MARTIN AITKEN & CO CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW LANARKSHIRE G41 1HJ |
25/01/0925 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/05/0823 May 2008 | LOCATION OF REGISTER OF MEMBERS |
23/05/0823 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KYLE / 27/03/2007 |
23/05/0823 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / LORNA KYLE / 26/03/2007 |
23/05/0823 May 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ |
18/04/0718 April 2007 | NEW SECRETARY APPOINTED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | SECRETARY RESIGNED |
29/03/0729 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/03/0729 March 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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