ARAWAK DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILKEY KING

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MARK VAUGHAN

View Document

10/05/1310 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES NANKIVELL / 16/12/2011

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY JUDE BELTON / 16/12/2011

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER PHILLIPS / 16/12/2011

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE WILKEY KING / 16/12/2011

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGHES / 16/12/2011

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE DAVIES / 16/12/2011

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED ANDREW MUIR

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CLEGG

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 AUDITOR'S RESIGNATION

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 1 BUTTERWICK REAR OF METRO BUILDING HAMMERSMITH LONDON W6 8DL

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED JOHN HUGHES

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED KATHERINE LOUISE WILKEY KING

View Document

30/03/1030 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR GREG LOMAX

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 AUDITOR'S RESIGNATION

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: 47-49 DURHAM STREET VAUXHALL LONDON SE11 5JA

View Document

01/07/091 July 2009 DIRECTOR APPOINTED KATE DAVIES

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED ANDREW BELTON

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED PAUL PHILLIPS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED JOHN HUGHES

View Document

22/06/0922 June 2009 DIRECTOR RESIGNED ANTHONY PARKES

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED ALASTAIR CLEGG

View Document

16/06/0916 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/098 June 2009 SECRETARY APPOINTED ANDREW NANKIVELL

View Document

08/06/098 June 2009 SECRETARY RESIGNED CATHERINE HARDYSMITH

View Document

09/04/099 April 2009 RETURN MADE UP TO 25/03/09; NO CHANGE OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED GREG LOMAX

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/096 February 2009 DIRECTOR APPOINTED ANTHONY GEOFFREY PARKES

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED SUSAN PHILPOTT

View Document

26/01/0926 January 2009 DIRECTOR RESIGNED MANMOHAN GUJRAL

View Document

01/05/081 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY APPOINTED MRS CATHERINE ELIZABETH HARDYSMITH

View Document

01/05/081 May 2008 SECRETARY RESIGNED MANMOHAN GUJRAL

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 � NC 1000/150000 22/02

View Document

11/03/0511 March 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED PRESENTATION HOUSING PARTNERSHIP S LIMITED CERTIFICATE ISSUED ON 17/01/05; RESOLUTION PASSED ON 05/01/05

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: BIKO HOUSE 16 BROMELLS ROAD LONDON SW4 0BG

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/05/99

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: G OFFICE CHANGED 28/03/96 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 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