ARAPAHO DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Micro company accounts made up to 2024-04-30 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-04-30 |
23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/03/2411 March 2024 | Change of details for Mr Richard Mark Guy as a person with significant control on 2024-02-01 |
11/03/2411 March 2024 | Director's details changed for Mr Richard Mark Guy on 2024-02-01 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-02 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/04/2329 April 2023 | Total exemption full accounts made up to 2022-04-30 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-02 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
04/02/224 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK GUY / 30/03/2020 |
30/03/2030 March 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK GUY / 30/03/2020 |
28/02/2028 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM PARSONS BARN, MAIN STREET LONG COMPTON WARWICKSHIRE CV36 5LJ |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/03/1930 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/04/1623 April 2016 | DISS40 (DISS40(SOAD)) |
21/04/1621 April 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
21/04/1621 April 2016 | APPOINTMENT TERMINATED, SECRETARY NEVILLE GUY |
05/04/165 April 2016 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/01/152 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/11/1322 November 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
11/05/1311 May 2013 | DISS40 (DISS40(SOAD)) |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1330 April 2013 | FIRST GAZETTE |
17/10/1217 October 2012 | COMPANY NAME CHANGED ACCRUE CORPORATE REPORTING LIMITED CERTIFICATE ISSUED ON 17/10/12 |
11/10/1211 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/10/117 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK GUY / 21/09/2011 |
16/09/1116 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
16/09/1116 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/09/1116 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
12/04/1112 April 2011 | CURREXT FROM 31/03/2011 TO 30/04/2011 |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/1028 September 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
21/08/1021 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
05/11/095 November 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/04/0925 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/04/0925 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY / 01/01/2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | APPOINTMENT TERMINATED DIRECTOR NEVILLE GUY |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/11/0729 November 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/076 January 2007 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | DIRECTOR RESIGNED |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
31/08/0331 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/10/0217 October 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
29/08/0229 August 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
05/08/025 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0230 January 2002 | NEW DIRECTOR APPOINTED |
30/01/0230 January 2002 | NEW DIRECTOR APPOINTED |
30/01/0230 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | SECRETARY RESIGNED |
25/10/0125 October 2001 | DIRECTOR RESIGNED |
23/10/0123 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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