ARTELI PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Change of details for Mrs Lucie Marie Burniston as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Notification of Lucie Marie Burniston as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Cessation of Anne Elizabeth Brackenbury as a person with significant control on 2024-06-25

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Register(s) moved to registered office address 19 Horncastle Road Louth LN11 9LB

View Document

24/11/2324 November 2023 Change of details for Mrs Anne Elizabeth Brackenbury as a person with significant control on 2023-11-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/04/2326 April 2023 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

View Document

13/03/2313 March 2023 Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ

View Document

13/03/2313 March 2023 Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

07/07/197 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/06/1916 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH BRACKENBURY / 01/06/2019

View Document

16/06/1916 June 2019 REGISTERED OFFICE CHANGED ON 16/06/2019 FROM 19 HORNCASTLE ROAD HORNCASTLE ROAD LOUTH LN11 9LB ENGLAND

View Document

16/06/1916 June 2019 Registered office address changed from , 19 Horncastle Road Horncastle Road, Louth, LN11 9LB, England to 19 Horncastle Road Louth LN11 9LB on 2019-06-16

View Document

16/06/1916 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRACKENBURY / 01/06/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 24 ERESBIE ROAD LOUTH LN11 8YG ENGLAND

View Document

13/06/1913 June 2019 Registered office address changed from , 24 Eresbie Road, Louth, LN11 8YG, England to 19 Horncastle Road Louth LN11 9LB on 2019-06-13

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 17 HORNCASTLE ROAD LOUTH LN11 9LB UNITED KINGDOM

View Document

20/11/1820 November 2018 Registered office address changed from , 17 Horncastle Road, Louth, LN11 9LB, United Kingdom to 19 Horncastle Road Louth LN11 9LB on 2018-11-20

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH BRACKENBURY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CESSATION OF PAUL BRACKENBURY AS A PSC

View Document

22/10/1722 October 2017 CESSATION OF ANNE ELIZABETH BRACKENBURY AS A PSC

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS LUCIE MARIE BURNISTON

View Document

29/03/1729 March 2017 ALTER ARTICLES 20/03/2017

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR LUCIE BURNISTON

View Document

10/10/1610 October 2016 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