ARKAIM DEVELOPMENT CO. LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS RICHARDSON / 06/04/2016

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS RICHARDSON / 11/11/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL

View Document

28/10/1528 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 21/09/2015

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTFORDSHIRE WD23 1EE

View Document

14/10/1414 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 01/10/2009

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS RICHARDSON / 01/10/2009

View Document

22/07/1022 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

13/10/0813 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/035 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 25/09/98; CHANGE OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 4 WELLINGTON TERRACE BAYSWATER ROAD LONDON W2 4LW

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/11/964 November 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 RETURN MADE UP TO 25/09/95; CHANGE OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/02/958 February 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: 59 GLENTHORNE RD HAMMERSMITH LONDON W6

View Document

23/07/9323 July 1993 EXEMPTION FROM APPOINTING AUDITORS 16/07/93

View Document

23/07/9323 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9125 September 1991 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