ARM 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 |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with updates |
10/04/2410 April 2024 | Change of details for Dr Anthony Richard Morton as a person with significant control on 2024-03-25 |
09/04/249 April 2024 | Notification of Carol Anne Morton as a person with significant control on 2024-03-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2023-12-12 |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
20/01/2420 January 2024 | Cessation of Carol Morton as a person with significant control on 2023-12-12 |
20/01/2420 January 2024 | Cessation of Michelle Clare Whitfeld as a person with significant control on 2023-12-12 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Memorandum and Articles of Association |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | Change of share class name or designation |
29/09/2129 September 2021 | Notification of Michelle Whitfeld as a person with significant control on 2021-08-31 |
29/09/2129 September 2021 | Change of details for Dr Anthony Richard Morton as a person with significant control on 2021-08-31 |
22/07/2122 July 2021 | Satisfaction of charge 081762520002 in full |
15/07/2115 July 2021 | Registration of charge 081762520004, created on 2021-07-06 |
12/07/2112 July 2021 | Registration of charge 081762520003, created on 2021-07-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE MORTON / 16/10/2019 |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROL MORTON / 16/10/2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM LANSDELL & ROSE 36 EARLS COURT ROAD LONDON W8 6EJ |
04/01/164 January 2016 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/08/1521 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/09/1411 September 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081762520002 |
20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081762520001 |
09/12/139 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
07/11/137 November 2013 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
08/10/138 October 2013 | PREVSHO FROM 31/03/2014 TO 31/05/2013 |
24/09/1324 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
16/08/1316 August 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
16/08/1316 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE MORTON / 14/08/2013 |
13/08/1313 August 2013 | 23/07/13 STATEMENT OF CAPITAL GBP 2000 |
06/08/136 August 2013 | INC NOM CAP 23/07/2013 |
26/07/1326 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELLE MORTON / 13/08/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/10/129 October 2012 | ADOPT ARTICLES 27/09/2012 |
28/08/1228 August 2012 | SAIL ADDRESS CREATED |
24/08/1224 August 2012 | CURRSHO FROM 31/08/2013 TO 31/03/2013 |
13/08/1213 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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