ARK A9 GP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Director's details changed for Mr Andrew John Pettit on 2023-11-23

View Document

04/09/234 September 2023 Termination of appointment of Ian Stuart Perryment as a secretary on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Perminder Tony Singh as a director on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mr Robert Peter Silvester as a director on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mr Ian Stuart Perryment as a director on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Dr Perminder Tony Singh as a secretary on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mr Andrew David Garvin as a director on 2023-09-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/03/2223 March 2022 Registration of charge 076838780005, created on 2022-03-18

View Document

23/02/2223 February 2022 Satisfaction of charge 076838780003 in full

View Document

23/02/2223 February 2022 Satisfaction of charge 076838780001 in full

View Document

11/01/2211 January 2022 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

07/04/217 April 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILLICK

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MR DEREK MCDONALD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076838780004

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076838780002

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076838780003

View Document

16/01/1816 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/11/177 November 2017 AUDITOR'S RESIGNATION

View Document

31/10/1731 October 2017 AUDITOR'S RESIGNATION

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076838780002

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARK ESTATES HOLDINGS LIMITED

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076838780001

View Document

13/12/1613 December 2016 17/11/2016

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 26/05/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 22/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 22/02/2016

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR SIMON BURRAGE

View Document

09/07/159 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/07/1422 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEST

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM SPRING PARK SPRING QUARRY, WESTWELLS ROAD HAWTHORN CORSHAM WILTSHIRE SN13 9GB ENGLAND

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM HARTHAM PARK HARTHAM CORSHAM WILTSHIRE SN13 0RP UNITED KINGDOM

View Document

23/07/1323 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR IAN STUART PERRYMENT

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD MITCHELL

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR HUW THOMAS OWEN

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MR RICHARD BRUCE MITCHELL

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DOUGLAS

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1117 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR NICHOLAS ASHLEY WEST

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD MITCHELL

View Document

11/10/1111 October 2011 SECRETARY APPOINTED ROBERT GRANVILLE DOUGLAS

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PETIT / 21/07/2011

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information