ARWEN PROPERTIES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/01/2330 January 2023 Termination of appointment of United Funds Trust Corporation Limited as a secretary on 2022-12-31

View Document

30/01/2330 January 2023 Appointment of Businessoffice Limited as a secretary on 2022-12-31

View Document

30/01/2330 January 2023 Termination of appointment of United Funds Trust Corporation Limited as a director on 2022-12-31

View Document

30/01/2330 January 2023 Appointment of Businessoffice Limited as a director on 2022-12-31

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

01/11/211 November 2021 Registered office address changed from Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE England to The West Wing Greenham Hall Greenham Wellington Somerset TA21 0JJ on 2021-11-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

09/08/219 August 2021 Director's details changed for Mr Geoffrey Solomons on 2021-07-31

View Document

09/08/219 August 2021 Director's details changed for United Funds Trust Corporation Limited on 2021-07-31

View Document

09/08/219 August 2021 Secretary's details changed for United Funds Trust Corporation Limited on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

06/12/186 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED FUNDS TRUST CORPORATION LIMITED / 01/11/2018

View Document

06/12/186 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNITED FUNDS TRUST CORPORATION LIMITED / 01/11/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM UNITED FUNDS TRUST CORPORATION LIMITED ROYAL TALBOT HOUSE 2 VICTORIA STREET BRISTOL BS1 6BB UNITED KINGDOM

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/04/1827 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED FUNDS TRUST CORPORATION LIMITED / 27/04/2018

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

30/11/1730 November 2017 NOTIFICATION OF PSC STATEMENT ON 28/11/2017

View Document

29/11/1729 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2017

View Document

29/11/1729 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2017

View Document

11/09/1711 September 2017 NOTIFICATION OF PSC STATEMENT ON 09/09/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/06/166 June 2016 CORPORATE DIRECTOR APPOINTED UNITED FUNDS TRUST CORPORATION LIMITED

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY FRACTIONAL SECRETARIES LIMITED

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL NOMINEES LIMITED

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

View Document

06/06/166 June 2016 CORPORATE SECRETARY APPOINTED UNITED FUNDS TRUST CORPORATION LIMITED

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM PO BOX 5 WILLOW HOUSE OLDFIELD ROAD HESWALL WIRRAL CH60 0FW

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BATES

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ROWLAND EWAN MICHAEL COOKE

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR MARK ROBERT BOYDEN

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR GEOFFREY SOLOMONS

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/08/155 August 2015 31/07/15 NO MEMBER LIST

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/08/1412 August 2014 31/07/14 NO MEMBER LIST

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/08/134 August 2013 31/07/13 NO MEMBER LIST

View Document

03/08/133 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANNAH

View Document

03/08/133 August 2013 DIRECTOR APPOINTED MR DAVID LESLIE BATES

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/08/1219 August 2012 31/07/12 NO MEMBER LIST

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/08/1131 August 2011 31/07/11 NO MEMBER LIST

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/08/1024 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED / 01/01/2010

View Document

24/08/1024 August 2010 31/07/10 NO MEMBER LIST

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 01/01/2010

View Document

24/08/1024 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FRACTIONAL NOMINEES LIMITED / 01/01/2010

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR MARLBOROUGH TRUST COMPANY LIMITED

View Document

07/11/087 November 2008 DIRECTOR APPOINTED NICHOLAS ROBERT HANNAH

View Document

07/10/087 October 2008 ADOPT MEM AND ARTS 22/09/2008

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 31/07/08

View Document

26/08/0826 August 2008 S386 DISP APP AUDS 12/05/2005

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

04/09/074 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/07/07

View Document

24/08/0724 August 2007 ANNUAL RETURN MADE UP TO 31/07/07

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: P O BOX 5 WILLOW HOUSE HESWALL WIRRAL CH60 0FW

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 12/05/07

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LE1 5NR

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 12/05/06

View Document

12/05/0512 May 2005 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