ARNOLD ESTATES LIMITED

34a Gold Street, Northampton, NN1 1FL, England
StatusACTIVE
Company No.00634680
CategoryPrivate Limited Company
Incorporated10 Aug 1959
Age64 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

ARNOLD ESTATES LIMITED is an active private limited company with number 00634680. It was incorporated 64 years, 9 months, 22 days ago, on 10 August 1959. The company address is 34a Gold Street, Northampton, NN1 1FL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

New address: 34a Gold Street Northampton NN1 1FL

Change date: 2024-03-21

Old address: 34a Gold Street Northampton NN1 1RS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-06

New address: 34a Gold Street Northampton NN1 1RS

Old address: 70a Wellingborough Road Northampton NN1 4DP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: AD01

Old address: 10 Cheyne Walk Northampton Northamptonshire NN1 5PT

Change date: 2023-03-02

New address: 70a Wellingborough Road Northampton NN1 4DP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Peggy Ellis

Termination date: 2015-04-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Raphael Ellis

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jack Ellis

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Wilkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Peggy Ellis

Change date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Steven Raphael Ellis

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Jack Ellis

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 23/11/05 from: c/o blue cube business hall farm sywell aerodrome northampton NN6 0BN

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 23/01/03 from: towerfield 66 derngate northampton northamptonshire NN1 1UH

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AVERONA LTD

THE QUARTERS A308,LONDON,NW3 5JB

Number:11696180
Status:ACTIVE
Category:Private Limited Company

LOWE AND GARFORTH LIMITED

10 PARKFIELD AVE,OLDHAM,OL8 4RD

Number:00941201
Status:LIQUIDATION
Category:Private Limited Company

ONE OCEAN INTERNATIONAL LIMITED

FLAT 10B,LONDON,SW7 4AJ

Number:11962412
Status:ACTIVE
Category:Private Limited Company

PIPE FORCE (NEWARK) LIMITED

2 POPLAR FARM COTTAGES,SUTTON ON TRENT NEWARK,NG23 6QL

Number:04630396
Status:ACTIVE
Category:Private Limited Company

R.L. MORGAN FUNERAL DIRECTORS LIMITED

163 LONG LANE,BEXLEYHEATH,DA7 5AE

Number:08724466
Status:ACTIVE
Category:Private Limited Company

THE SEAFOOD PROCESSORS' ASSOCIATION LIMITED

15 LICHFIELD CLOSE,BEVERLEY,HU17 8PX

Number:03214178
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source