ARUN DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

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

View Accounts

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

04/12/234 December 2023 Cessation of Paul Anthony Rooney as a person with significant control on 2023-09-11

View Document

04/12/234 December 2023 Notification of Arun Estate Agencies Limited as a person with significant control on 2023-09-11

View Document

28/11/2328 November 2023 Appointment of Mr Aldo Sotgiu as a director on 2023-09-11

View Document

28/11/2328 November 2023 Termination of appointment of Paul Anthony Rooney as a director on 2023-09-12

View Document

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

View Accounts

02/06/232 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/05/2317 May 2023 Termination of appointment of James Philip Nunweek as a director on 2023-05-04

View Document

17/05/2317 May 2023 Termination of appointment of James Philip Nunweek as a secretary on 2023-05-04

View Document

05/04/235 April 2023 Secretary's details changed for Mr James Nunweek on 2023-03-31

View Document

05/04/235 April 2023 Director's details changed for Mr James Nunweek on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Christopher Andrew Coxon as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Christopher Andrew Coxon as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr James Nunweek as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr James Nunweek as a secretary on 2023-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-09-30

View Document

15/06/2115 June 2021 Appointment of Mr Christopher Andrew Coxon as a director on 2021-06-15

View Document

27/01/1527 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ROONEY / 28/03/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW COXON / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS MATTHEWS / 28/03/2011

View Document

04/02/114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 COMPANY NAME CHANGED GALIOT PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/01/02

View Document

03/12/013 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: WARREN HOUSE FARM CHURCH ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0RD

View Document

07/03/017 March 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 238A HIGH STREET UXBRIDGE MIDDX UB8 1LE

View Document

23/01/9823 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/03/9212 March 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/04/9119 April 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/04/897 April 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/04/8727 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/86

View Document

13/07/7313 July 1973 CERTIFICATE OF INCORPORATION

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