ARKHILL PROPERTIES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/08/2317 August 2023 Previous accounting period shortened from 2023-07-16 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Secretary's details changed for Mrs Elise Ruth Gordon on 2023-01-02

View Document

05/01/235 January 2023 Director's details changed for Mrs Elise Ruth Gordon on 2023-01-02

View Document

05/01/235 January 2023 Director's details changed for Miss Alexandra Gordon on 2023-01-02

View Document

05/01/235 January 2023 Director's details changed for Mr John Stuart Gordon on 2023-01-02

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/01/235 January 2023 Change of details for Mr John Stuart Gordon as a person with significant control on 2022-09-23

View Document

05/01/235 January 2023 Change of details for Mrs Elise Ruth Gordon as a person with significant control on 2022-09-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-07-16

View Document

16/07/2216 July 2022 Annual accounts for year ending 16 Jul 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-07-16

View Document

16/07/2116 July 2021 Annual accounts for year ending 16 Jul 2021

View Accounts

16/07/2016 July 2020 Annual accounts for year ending 16 Jul 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 16/07/19

View Document

16/07/1916 July 2019 Annual accounts for year ending 16 Jul 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/07/18

View Document

16/07/1816 July 2018 Annual accounts for year ending 16 Jul 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ELISE RUTH GORDON / 06/04/2016

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISE RUTH GORDON / 06/04/2016

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA GORDON / 12/05/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISE RUTH GORDON / 06/04/2016

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 16/07/17

View Document

16/07/1716 July 2017 Annual accounts for year ending 16 Jul 2017

View Accounts

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 42 HAWKSLEY ROAD LONDON N16 0TJ

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MRS ALEXANDRA GORDON

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 16 July 2016

View Document

16/07/1616 July 2016 Annual accounts for year ending 16 Jul 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 16 July 2015

View Document

16/07/1516 July 2015 Annual accounts for year ending 16 Jul 2015

View Accounts

05/03/155 March 2015 16/07/14 TOTAL EXEMPTION FULL

View Document

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM 5 NYSSA CLOSE WOODFORD GREEN ESSEX IG8 8DQ

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/03/147 March 2014 16/07/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/02/1327 February 2013 16/07/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 16/07/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 16/07/10 TOTAL EXEMPTION FULL

View Document

30/01/1130 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 16/07/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART GORDON / 30/12/2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISE GORDON / 30/12/2009

View Document

24/03/0924 March 2009 16/07/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/12/08; CHANGE OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ELISE RUTH GORDON

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY ROBERT GORDON

View Document

12/05/0812 May 2008 SECRETARY APPOINTED ELISE RUTH GORDON

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR ISABEL GORDON

View Document

01/05/081 May 2008 16/07/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 4 SOVEREIGN MEWS BOURNWELL CLOSE COCKFOSTERS HERTFORDSHIRE EN4 0JQ

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/07/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/07/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 29 SOUTHBURY ROAD ENFIELD EN1 1YZ

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/07/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/07/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 16/07/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 16/07/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 16/07/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 16/07/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 16/07/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 16/07/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 16/07/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 16/07/94

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 16/07/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 16/07/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 16/07/91

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 16/07/90

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 16/07

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 16/07/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 16/07/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8724 January 1987 RETURN MADE UP TO 27/09/86; FULL LIST OF MEMBERS

View Document

27/09/8527 September 1985 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