ARUN PLACE RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-03-24

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-31

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-25

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2024-03-24

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

02/04/242 April 2024 Director's details changed for Mr Benjamin Conway on 2024-04-02

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2023-03-24

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

24/04/2224 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

04/08/204 August 2020 NOTIFICATION OF PSC STATEMENT ON 04/08/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES GUTHRIE

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED BENJAMIN CONWAY

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

18/07/1618 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL POPE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

12/07/1012 July 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALSBURY-MORRIS

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON PALMER

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MRS CAROL ANN POPE

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR COLIN BUTTERFUL

View Document

10/02/0910 February 2009 24/03/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HUTTON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP JACKSON

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ALISON PALMER

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM FIRST FLOOR CHRISTOPHER WREN YAR 117 HIGH STREET CROYDON SURREY CR0 1GQ

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 AUDITOR'S RESIGNATION

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 12/07/05; CHANGE OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 12/07/04; NO CHANGE OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 S366A DISP HOLDING AGM 12/07/02

View Document

02/08/022 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 24/03/03

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/07/0212 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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