ARKWRIGHT PROPERTY CO. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

06/08/256 August 2025 Appointment of Mr David Singh as a director on 2025-08-06

View Document

06/08/256 August 2025 Termination of appointment of Steven Singh as a director on 2025-08-06

View Document

06/08/256 August 2025 Appointment of Mr Paul Singh as a director on 2025-08-06

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Termination of appointment of Allan Singh as a director on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mr Steven Singh as a director on 2023-04-27

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/187 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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