ARNCLIFFE COURT (MAINTENANCE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

17/10/2417 October 2024 Appointment of Mr Vincent Martin Heslop as a director on 2024-10-10

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mrs Susan Carolyn Barron as a director on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Mr Sven Jackson as a director on 2024-09-25

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from Arncliffe Court Arncliffe Road Leeds LS16 5JE England to 259 Otley Road Leeds LS16 5LQ on 2023-06-19

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DYER / 22/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 61A NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3DS ENGLAND

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 SECRETARY APPOINTED MR ANTHONY DYER

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY WALKER SMALE LETTINGS LIMITED

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O WALKER SMALE LETTINGS LTD THE OLD SMITHY THE CROSS, EASTGATE BRAMHOPE LEEDS LS16 9AU

View Document

12/08/1512 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE JOYCE

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM C/O WALKER SMALE LETTINGS LTD 4 BONDGATE OTLEY WEST YORKSHIRE LS21 3AB UNITED KINGDOM

View Document

15/10/1415 October 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY A & R ACCOUNTANCY LIMITED

View Document

24/09/1224 September 2012 CORPORATE SECRETARY APPOINTED WALKER SMALE LETTINGS LIMITED

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MRS NALINI GUNAWARDANA

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O FOX JENNINGS TARN HOUSE 77 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7SP

View Document

26/06/1226 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & R ACCOUNTANCY LIMITED / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOYCE BARBARA JOYCE / 01/10/2009

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN BARRON

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 1 GILL LANE YEADON LEEDS WEST YORKSHIRE LS19 7SF

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: CORBIERE 1 THE POPLARS GUISELEY LEEDS LS20 9PF

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 RETURN MADE UP TO 22/05/99; CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 22/05/97; CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 22/05/96; CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 22/05/94; CHANGE OF MEMBERS

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93

View Document

25/06/9225 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: ARNCLIFFE ROAD, WEST PARK, LEEDS 16

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/04/872 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8616 August 1986 ANNUAL RETURN MADE UP TO 14/05/86

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/10/6723 October 1967 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