ARNOLDS KEYS LLP

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

04/03/244 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

19/02/2419 February 2024 Registered office address changed from 25 25 King Street Norwich NR1 1PD England to 25 King Street Norwich NR1 1PD on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 2 Prince of Wales Road Norwich Norfolk NR1 1LB to 25 25 King Street Norwich NR1 1PD on 2024-02-19

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Notification of Thomas William Corfield as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Notification of Thomas William Corfield as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Notification of Nicholas Campbell Williams as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Cessation of Thomas William Corfield as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Cessation of Janine Louise Hytch as a person with significant control on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Janine Louise Hytch as a member on 2023-04-30

View Document

02/05/232 May 2023 Member's details changed for Mr Thomas Corfield on 2023-05-01

View Document

02/05/232 May 2023 Member's details changed for Mr Nicholas Campbell Williams on 2023-05-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

13/10/2213 October 2022 Member's details changed for Mr Timothy Simon Evans on 2022-10-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

15/10/2115 October 2021 Termination of appointment of Mark Richard Mayhew as a member on 2021-09-17

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANINE LOUISE HYTCH / 01/11/2019

View Document

31/05/1931 May 2019 LLP MEMBER APPOINTED MR NICHOLAS CAMPBELL WILLIAMS

View Document

31/05/1931 May 2019 LLP MEMBER APPOINTED MR THOMAS CORFIELD

View Document

31/05/1931 May 2019 LLP MEMBER APPOINTED MR PHILIP COOPER

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

22/12/1822 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3532130003

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/03/1828 March 2018 CESSATION OF ROY MURPHY AS A PSC

View Document

19/10/1719 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, LLP MEMBER ROY MURPHY

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, LLP MEMBER CRAIG KNIGHTS

View Document

29/03/1629 March 2016 ANNUAL RETURN MADE UP TO 15/03/16

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP BARKER

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GAMBLE

View Document

30/03/1530 March 2015 ANNUAL RETURN MADE UP TO 15/03/15

View Document

23/02/1523 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/145 November 2014 LLP MEMBER APPOINTED MR MICHAEL JOHN WHATMOOR GAMBLE

View Document

05/11/145 November 2014 LLP MEMBER APPOINTED MR TIMOTHY SIMON EVANS

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/03/1417 March 2014 ANNUAL RETURN MADE UP TO 15/03/14

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/03/1322 March 2013 ANNUAL RETURN MADE UP TO 15/03/13

View Document

22/03/1322 March 2013 LLP MEMBER APPOINTED MR CRAIG KNIGHTS

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1325 January 2013 PREVSHO FROM 31/03/2013 TO 30/04/2012

View Document

28/06/1228 June 2012 LLP MEMBER APPOINTED PHILIP BARKER

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

09/05/129 May 2012 COMPANY NAME CHANGED ARNOLDS PROPERTY CONSULTANTS LLP CERTIFICATE ISSUED ON 09/05/12

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN HADCROFT

View Document

01/05/121 May 2012 LLP MEMBER APPOINTED ROY MURPHY

View Document

01/05/121 May 2012 LLP MEMBER APPOINTED CLIVE VAUGHAN HEDGES

View Document

15/03/1215 March 2012 ANNUAL RETURN MADE UP TO 15/03/12

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, LLP MEMBER GARY REEVE

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 LLP MEMBER APPOINTED MR GARY JOHN REEVE

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED JANINE LOUISE HYTCH

View Document

18/03/1118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MICHAEL JESSE HADCROFT / 14/06/2010

View Document

18/03/1118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GUY WILLIAM BUTTRESS GOWING / 14/06/2010

View Document

18/03/1118 March 2011 ANNUAL RETURN MADE UP TO 15/03/11

View Document

18/03/1118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES JEREMY PENROSE / 14/06/2010

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 34-36 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1LH

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED ARNOLDS CHARTERED SURVEYORS LLP CERTIFICATE ISSUED ON 25/05/10

View Document

15/03/1015 March 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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