THE AMICUS COMMUNITY ARUNDEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Full accounts made up to 2024-09-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Full accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

21/01/2121 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 050144070007

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MICHAEL THOMSON / 27/01/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA SUSAN NEWTON / 27/01/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM PO BOX 79 YEOMANS NURSERY WARNINGCAMP ARUNDEL WEST SUSSEX BN18 9XA

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART MICHAEL THOMSON / 27/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 29/03/18 STATEMENT OF CAPITAL GBP 200

View Document

13/06/1813 June 2018 29/03/18 STATEMENT OF CAPITAL GBP 200

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/03/162 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY JAYNE PEACHEY

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050144070006

View Document

12/02/1512 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050144070005

View Document

27/10/1427 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1427 October 2014 175 CONFLICT OF INTEREST 15/10/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA SUSAN SPENCER / 23/03/2013

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

03/03/113 March 2011 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MS REBECCA SUSAN SPENCER

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 88 BOUNDARY ROAD HOVE BN3 7GA

View Document

04/02/104 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM PO BOX PO BOX 79 YEOMANS NURSERY WARNINGCAMP ARUNDEL WEST SUSSEX BN18 9XA UNITED KINGDOM

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MICHAEL THOMSON / 01/11/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE ELIZABETH PEACHEY / 01/11/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADRIAN ADAMS

View Document

26/03/0926 March 2009 SECRETARY APPOINTED JAYNE ELIZABETH PEACHEY

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 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