ARP GROUP HOLDINGS LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

15/01/2415 January 2024 Appointment of Mr Graham Paul Hooper as a director on 2023-12-21

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

06/01/246 January 2024 Change of share class name or designation

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Change of share class name or designation

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-06-30

View Document

28/12/2328 December 2023 Notification of The Alumasc Group Plc as a person with significant control on 2023-12-21

View Document

28/12/2328 December 2023 Termination of appointment of Richard John Muddimer as a director on 2023-12-21

View Document

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

View Document

28/12/2328 December 2023 Appointment of Mr Simon John Dray as a director on 2023-12-21

View Document

28/12/2328 December 2023 Cessation of Richard John Muddimer as a person with significant control on 2023-12-21

View Document

27/12/2327 December 2023 Particulars of variation of rights attached to shares

View Document

18/07/2318 July 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-13 with updates

View Document

12/07/2312 July 2023 Cessation of Simon Jonathan Young as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Cessation of Daniel Young as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Cessation of Susan Kelly as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Cessation of Susannah Margaret Powell as a person with significant control on 2023-07-12

View Document

30/05/2330 May 2023 Second filing of Confirmation Statement dated 2022-06-13

View Document

10/03/2310 March 2023 Purchase of own shares.

View Document

09/03/239 March 2023 Termination of appointment of Catherine Beckett as a director on 2023-02-28

View Document

08/03/238 March 2023 Satisfaction of charge 108122610001 in full

View Document

28/02/2328 February 2023 Current accounting period extended from 2023-02-28 to 2023-06-30

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/06/2213 June 2022 Confirmation statement made on 2022-06-13 with updates

View Document

13/06/2213 June 2022 Cancellation of shares. Statement of capital on 2022-01-01

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/07/201 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

07/05/207 May 2020 01/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

07/05/207 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD JOHN MUDDIMER

View Document

07/08/187 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 CESSATION OF RICHARD ARTHUR FALLE AS A PSC

View Document

02/05/182 May 2018 PREVSHO FROM 30/06/2018 TO 28/02/2018

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL YOUNG

View Document

31/01/1831 January 2018 CESSATION OF LILYWHITE LIMITED AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MUDDIMER

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH MARGARET POWELL

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONATHAN YOUNG

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ARTHUR FALLE

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN KELLY

View Document

19/01/1819 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 902

View Document

19/01/1819 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 800

View Document

19/01/1819 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1819 January 2018 ADOPT ARTICLES 02/01/2018

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108122610001

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / LILYWHITE LIMITED / 28/06/2017

View Document

28/06/1728 June 2017 CESSATION OF ASH CHOLERA AS A PSC

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILYWHITE LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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