AROA PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

21/06/2421 June 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

29/04/2429 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

26/10/2326 October 2023 Amended total exemption full accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Registered office address changed from Unit 10 Waverley Industrial Park Hailsham Dr Harrow Middlesex HA1 4TR to Flat 7, 37-38 Adelaide Crescent Hove BN3 2JL on 2022-10-10

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/10/1922 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/07/1831 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MR GLEN LAURENCE STEER

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

10/05/1410 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLEN LAURENCE STEER / 15/03/2014

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, SECRETARY BENJAMIN LEE

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM BEACONWOOD BEACON LANE, REDNAL REDNAL BIRMINGHAM B45 9XN

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY PRADEEP AURORA

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 172-176 CAPE HILL SMETHWICK BIRMINGHAM WEST MIDLANDS B66 4SJ

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 172 CAPE HILL BIRMINGHAM B66 4SJ

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 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