ARJO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Registered office address changed from 21 Philippa Close Whitchurch Bristol BS14 0SQ to 66 Allerton Road Bristol BS14 9PT on 2023-12-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043508970002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/01/1622 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

06/02/116 February 2011 SAIL ADDRESS CHANGED FROM: 10 BISHPORT GREEN BRISTOL BS13 0HG UNITED KINGDOM

View Document

06/02/116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BENNETT / 01/08/2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BENNETT / 16/07/2010

View Document

17/07/1017 July 2010 REGISTERED OFFICE CHANGED ON 17/07/2010 FROM 10 BISHPORT GREEN BRISTOL BS13 0HG

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BENNETT / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER DERRICK

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY BENJAMIN DERRICK

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED ARJO RESIDENTIAL LETTING AGENCY LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 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