ARTHOUSE PROPERTY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Notification of Josh Gledhill as a person with significant control on 2017-11-10

View Document

23/05/2523 May 2025 Notification of Julia Smedvig Hagland as a person with significant control on 2017-11-10

View Document

15/05/2515 May 2025 Withdrawal of a person with significant control statement on 2025-05-15

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-25

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

25/03/2425 March 2024 Current accounting period shortened from 2023-03-31 to 2023-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

13/03/2013 March 2020 31/10/19 STATEMENT OF CAPITAL GBP 2067185

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

10/12/1810 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/183 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 1904931

View Document

12/11/1812 November 2018 03/05/18 STATEMENT OF CAPITAL GBP 1482645

View Document

12/11/1812 November 2018 08/05/18 STATEMENT OF CAPITAL GBP 1582651

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110583950001

View Document

09/04/189 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 295002.00

View Document

04/04/184 April 2018 ADOPT ARTICLES 27/02/2018

View Document

04/04/184 April 2018 ARTICLES OF ASSOCIATION

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA CECIL GLEDHILL / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS JULIA SMEDVIG HAGLAND

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR JOSHUA CECIL GLEDHILL

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

10/11/1710 November 2017 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