ARAPAHO DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Change of details for Mr Richard Mark Guy as a person with significant control on 2024-02-01

View Document

11/03/2411 March 2024 Director's details changed for Mr Richard Mark Guy on 2024-02-01

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK GUY / 30/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK GUY / 30/03/2020

View Document

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM PARSONS BARN, MAIN STREET LONG COMPTON WARWICKSHIRE CV36 5LJ

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/03/1930 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

21/04/1621 April 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY NEVILLE GUY

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/152 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/11/1322 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

17/10/1217 October 2012 COMPANY NAME CHANGED ACCRUE CORPORATE REPORTING LIMITED CERTIFICATE ISSUED ON 17/10/12

View Document

11/10/1211 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/10/117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK GUY / 21/09/2011

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1112 April 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/08/1021 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/11/095 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY / 01/01/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR NEVILLE GUY

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0217 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

05/08/025 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 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