ARKWRIGHT PROPERTY CO. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 | Registered office address changed from Castle Heights Castle Heights 72 Maid Marian Way Nottingham Nottinghamshire NG1 6BJ United Kingdom to 18 the Ropewalk Nottingham NG1 5DT on 2025-08-06 |
06/08/256 August 2025 | Appointment of Mr David Singh as a director on 2025-08-06 |
06/08/256 August 2025 | Termination of appointment of Steven Singh as a director on 2025-08-06 |
06/08/256 August 2025 | Appointment of Mr Paul Singh as a director on 2025-08-06 |
20/12/2420 December 2024 | Confirmation statement made on 2024-11-04 with no updates |
20/08/2420 August 2024 | Micro company accounts made up to 2023-11-30 |
12/01/2412 January 2024 | Registered office address changed from 190 Musters Road West Bridgford Nottingham NG2 7AL England to Castle Heights Castle Heights 72 Maid Marian Way Nottingham Nottinghamshire NG1 6BJ on 2024-01-12 |
12/01/2412 January 2024 | Confirmation statement made on 2023-11-04 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Micro company accounts made up to 2022-11-30 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
27/04/2327 April 2023 | Termination of appointment of Allan Singh as a director on 2023-04-27 |
27/04/2327 April 2023 | Appointment of Mr Steven Singh as a director on 2023-04-27 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-04 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-11-30 |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
02/12/212 December 2021 | Confirmation statement made on 2021-11-04 with no updates |
02/12/212 December 2021 | Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT United Kingdom to 190 Musters Road West Bridgford Nottingham NG2 7AL on 2021-12-02 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
07/11/187 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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