ARKWRIGHT ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr John Richard Charles Arkwright on 2025-06-18

View Document

19/06/2519 June 2025 Change of details for Thomas Richard Gavin Arkwright as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mrs. Sally Louise Arkwright as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mr John Richard Charles Arkwright as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mr David Richard Bertram Arkwright as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mrs. Sally Louise Arkwright on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Harry Richard John Arkwright as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mr Thomas Richard Arkwright on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Harry Richard John Arkwright on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mr David Richard Bertram Arkwright on 2025-06-18

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-12

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Change of details for Mr John Richard Charles Arkwright as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Harry Richard John Arkwright on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr David Richard Bertram Arkwright on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mrs. Sally Louise Arkwright on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr John Richard Charles Arkwright on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Thomas Richard Arkwright on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr David Richard Bertram Arkwright as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Harry Richard John Arkwright as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mrs. Sally Louise Arkwright as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Thomas Richard Gavin Arkwright as a person with significant control on 2022-02-16

View Document

10/02/2210 February 2022 Director's details changed for Mr Thomas Richard Arkwright on 2022-02-04

View Document

09/02/229 February 2022 Change of details for Thomas Richard Gavin Arkwright as a person with significant control on 2022-02-04

View Document

08/02/228 February 2022 Change of details for Harry Richard John Arkwright as a person with significant control on 2022-02-04

View Document

08/02/228 February 2022 Director's details changed for Harry Richard John Arkwright on 2022-02-04

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-22 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERTRAM ARKWRIGHT / 12/12/2019

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERTRAM ARKWRIGHT / 12/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD ARKWRIGHT / 07/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

09/11/179 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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