THE ARUN HOUSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-06-30

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES DURIE / 15/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY OIWENG TAN / 13/05/2020

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR. JAMES DURIE

View Document

04/05/204 May 2020 CORPORATE SECRETARY APPOINTED CANBURY MANAGEMENT LTD

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN SAYWELL / 12/09/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/01/177 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL HARDING

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

01/12/151 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 10/08/15 NO MEMBER LIST

View Document

05/09/145 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 10/08/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY DURIE

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA KEY

View Document

07/10/137 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 10/08/13 NO MEMBER LIST

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR JACK SIMS

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR AIRELLE ROBERTSON

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED ALEXANDER LUEN

View Document

04/09/124 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 10/08/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS COSGROVE

View Document

29/11/1129 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 10/08/11 NO MEMBER LIST

View Document

09/12/109 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

10/08/1010 August 2010 10/08/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 PREVSHO FROM 31/08/2010 TO 30/06/2010

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS COSGROVE

View Document

09/08/109 August 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM FLAT 3 ARUN HOUSE MAY BATE AVENUE KINGSTON UPON THAMES SURREY KT2 5UL

View Document

10/08/0910 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information