AROMBELL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/06/254 June 2025 Termination of appointment of George Alastair Lavis as a director on 2025-06-03

View Document

04/06/254 June 2025 Appointment of Ms Jessica Meredith Baker as a director on 2025-06-03

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Jonathan Neil Matthews as a secretary on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Jonathan Neil Matthews as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mr Philippe Henri Webb as a director on 2025-01-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-09-30

View Document

01/12/211 December 2021 Registered office address changed from Flat D 4 Breakspears Road London SE4 1UW England to 4D Breakspears Road London SE4 1UW on 2021-12-01

View Document

26/11/2126 November 2021 Director's details changed for Mr Michael William Hills on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Fergus James Redsell on 2021-11-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL MATTHEWS / 25/05/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROY HJERT / 03/06/2020

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN NEIL MATTHEWS / 25/05/2020

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR FERGUS JAMES REDSELL

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 48 RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD18 7HT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/09/1512 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/09/137 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

15/06/1315 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR MICHAEL WILLIAM HILLS

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM VAUGHAN JOHN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED JOHN RODERICK SPENCER PRICE

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA PRICE

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/09/1111 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA EILEEN PRICE / 07/09/2010

View Document

01/10/101 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROY HJERT / 07/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OWEN VAUGHAN JOHN / 07/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL MATTHEWS / 07/09/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN NEIL MATTHEWS / 07/09/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/093 June 2009 SECRETARY APPOINTED JONATHAN NEIL MATTHEWS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY KATHRYN HAYWOOD

View Document

25/09/0825 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 07/09/04; CHANGE OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: FLAT A 4 BREAKSPEARS ROAD, LONDON, SE4 1UW

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/09/03; NO CHANGE OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: HARCOURT HOUSE, 341 REGENTS PARK ROAD, LONDON, N3 1DP

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9825 November 1998 ADOPT MEM AND ARTS 27/10/98

View Document

25/11/9825 November 1998 ALTER MEM AND ARTS 27/10/98

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information