ARTELI PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-10-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Change of details for Mrs Lucie Marie Burniston as a person with significant control on 2024-06-25 |
25/06/2425 June 2024 | Notification of Lucie Marie Burniston as a person with significant control on 2024-06-25 |
25/06/2425 June 2024 | Cessation of Anne Elizabeth Brackenbury as a person with significant control on 2024-06-25 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-10-31 |
28/11/2328 November 2023 | Register(s) moved to registered office address 19 Horncastle Road Louth LN11 9LB |
24/11/2324 November 2023 | Change of details for Mrs Anne Elizabeth Brackenbury as a person with significant control on 2023-11-23 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
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 |
13/03/2313 March 2023 | Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ |
13/03/2313 March 2023 | Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
24/02/2224 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
07/06/207 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
07/07/197 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/06/1916 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH BRACKENBURY / 01/06/2019 |
16/06/1916 June 2019 | REGISTERED OFFICE CHANGED ON 16/06/2019 FROM 19 HORNCASTLE ROAD HORNCASTLE ROAD LOUTH LN11 9LB ENGLAND |
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 |
16/06/1916 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRACKENBURY / 01/06/2019 |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 24 ERESBIE ROAD LOUTH LN11 8YG ENGLAND |
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 |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 17 HORNCASTLE ROAD LOUTH LN11 9LB UNITED KINGDOM |
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 |
05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH BRACKENBURY |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
24/06/1824 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/10/1722 October 2017 | CESSATION OF PAUL BRACKENBURY AS A PSC |
22/10/1722 October 2017 | CESSATION OF ANNE ELIZABETH BRACKENBURY AS A PSC |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
04/05/174 May 2017 | DIRECTOR APPOINTED MRS LUCIE MARIE BURNISTON |
29/03/1729 March 2017 | ALTER ARTICLES 20/03/2017 |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR LUCIE BURNISTON |
10/10/1610 October 2016 | 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