ARUNDEL CLOSE MANAGEMENT COMPANY LIMITED(THE)

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

23/02/2323 February 2023 Appointment of Mrs Fidelma Catherine Harris as a director on 2023-02-23

View Document

07/02/237 February 2023 Termination of appointment of Paul Stephen Turner as a director on 2023-02-02

View Document

16/11/2216 November 2022 Appointment of Mr Peter Dewitt as a director on 2022-10-11

View Document

02/11/222 November 2022 Appointment of Mr Paul Stephen Turner as a director on 2022-08-09

View Document

26/10/2226 October 2022 Termination of appointment of Paul Stephen Turner as a director on 2022-10-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL LESLEY PEARCE / 29/06/2017

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR GLADYS STICKLER

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER PORTER

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MS KRYSTYNA HAMILTON

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR DERMOT RYAN

View Document

26/05/1626 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 110 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4LZ

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN PORTER / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS ELIZABETH STICKLER / 30/06/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CORTIZO

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR JEAN GARTON

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 02/07/96; CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 RETURN MADE UP TO 02/07/93; CHANGE OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 38 CORNFIELD ROAD EASTBOURNE EAST SUSSEX BN21 4QH

View Document

24/07/9224 July 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92

View Document

08/07/928 July 1992 NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 11/01/92

View Document

22/06/9222 June 1992 ACCOUNTING REF. DATE SHORT FROM 11/01 TO 31/12

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 13/06/91; CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 11/01/91

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 RETURN MADE UP TO 02/07/90; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 11/01/90

View Document

18/08/8918 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 11/01/89

View Document

18/08/8918 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 REGISTERED OFFICE CHANGED ON 18/08/89 FROM: 29 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PX

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/01/88

View Document

03/05/883 May 1988 RETURN MADE UP TO 03/04/88; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/01/87

View Document

21/05/8621 May 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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