ARP GROUP HOLDINGS LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
26/03/2526 March 2025 | Accounts for a small company made up to 2024-06-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-13 with updates |
15/01/2415 January 2024 | Appointment of Mr Graham Paul Hooper as a director on 2023-12-21 |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Memorandum and Articles of Association |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Memorandum and Articles of Association |
06/01/246 January 2024 | Change of share class name or designation |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Change of share class name or designation |
03/01/243 January 2024 | Accounts for a small company made up to 2023-06-30 |
28/12/2328 December 2023 | Notification of The Alumasc Group Plc as a person with significant control on 2023-12-21 |
28/12/2328 December 2023 | Termination of appointment of Richard John Muddimer as a director on 2023-12-21 |
28/12/2328 December 2023 | Registered office address changed from Unit 2 Vitruvius Way, Meridian Business Park Leicester Leicestershire LE19 1WA England to C/O the Alumasc Group Plc Station Road Burton Latimer Kettering NN15 5JP on 2023-12-28 |
28/12/2328 December 2023 | Appointment of Mr Simon John Dray as a director on 2023-12-21 |
28/12/2328 December 2023 | Cessation of Richard John Muddimer as a person with significant control on 2023-12-21 |
27/12/2327 December 2023 | Particulars of variation of rights attached to shares |
18/07/2318 July 2023 | Amended total exemption full accounts made up to 2022-02-28 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-13 with updates |
12/07/2312 July 2023 | Cessation of Simon Jonathan Young as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Cessation of Daniel Young as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Cessation of Susan Kelly as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Cessation of Susannah Margaret Powell as a person with significant control on 2023-07-12 |
30/05/2330 May 2023 | Second filing of Confirmation Statement dated 2022-06-13 |
10/03/2310 March 2023 | Purchase of own shares. |
09/03/239 March 2023 | Termination of appointment of Catherine Beckett as a director on 2023-02-28 |
08/03/238 March 2023 | Satisfaction of charge 108122610001 in full |
28/02/2328 February 2023 | Current accounting period extended from 2023-02-28 to 2023-06-30 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
13/06/2213 June 2022 | Confirmation statement made on 2022-06-13 with updates |
13/06/2213 June 2022 | Cancellation of shares. Statement of capital on 2022-01-01 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-02-28 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-19 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/07/201 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
07/05/207 May 2020 | 01/03/20 STATEMENT OF CAPITAL GBP 1000 |
07/05/207 May 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/10/1925 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD JOHN MUDDIMER |
07/08/187 August 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
11/06/1811 June 2018 | CESSATION OF RICHARD ARTHUR FALLE AS A PSC |
02/05/182 May 2018 | PREVSHO FROM 30/06/2018 TO 28/02/2018 |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL YOUNG |
31/01/1831 January 2018 | CESSATION OF LILYWHITE LIMITED AS A PSC |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MUDDIMER |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH MARGARET POWELL |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONATHAN YOUNG |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ARTHUR FALLE |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN KELLY |
19/01/1819 January 2018 | 02/01/18 STATEMENT OF CAPITAL GBP 902 |
19/01/1819 January 2018 | 02/01/18 STATEMENT OF CAPITAL GBP 800 |
19/01/1819 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/01/1819 January 2018 | ADOPT ARTICLES 02/01/2018 |
04/01/184 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108122610001 |
24/07/1724 July 2017 | PSC'S CHANGE OF PARTICULARS / LILYWHITE LIMITED / 28/06/2017 |
28/06/1728 June 2017 | CESSATION OF ASH CHOLERA AS A PSC |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILYWHITE LIMITED |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
09/06/179 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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