ARUNDEL HOUSE ESTATES LIMITED

Court House Court House, Bridgend, CF31 1BE
StatusACTIVE
Company No.02136625
CategoryPrivate Limited Company
Incorporated02 Jun 1987
Age36 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

ARUNDEL HOUSE ESTATES LIMITED is an active private limited company with number 02136625. It was incorporated 36 years, 11 months, 13 days ago, on 02 June 1987. The company address is Court House Court House, Bridgend, CF31 1BE.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

New address: Court House Court Road Bridgend CF31 1BE

Old address: 10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD

Change date: 2015-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Powell-Tuck

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Powell-Tuck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Powell Tuck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 22/10/97 from: 35 colston avenue bristol BS1 4TT

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 10 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; full list of members

Documents

View document PDF

Resolution

Date: 15 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Capital

Type: 122

Description: Conso conve 24/07/96

Documents

View document PDF

Legacy

Date: 13 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 13/08/96 from: elta house birmingham road stratford warwickshire CV37 0AQ

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 24 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Capital

Type: 122

Description: S-div recon 17/05/96

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 16 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 16/06/94 from: arundel house 6 portland square bristol BS2 8RR

Documents

View document PDF

Legacy

Date: 26 Jan 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/08/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 22 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/08/90; full list of members

Documents

View document PDF


Some Companies

BRD ENVIRONMENTAL LIMITED

HAWTHORNE VILLA,BANBURY,OX16 5HT

Number:04012417
Status:ACTIVE
Category:Private Limited Company

FAIR PROPHET LTD

TY NANT HOUSE BEAUFORT ROAD,MONMOUTH,NP25 3HU

Number:07041683
Status:ACTIVE
Category:Private Limited Company

ITHONPHARMA LTD

RHOS FARM,LLANDRINDOD WELLS,LD1 6YN

Number:10826472
Status:ACTIVE
Category:Private Limited Company

LASH64 PROPERTY LIMITED

FLAT 1,GLASGOW,G3 7XH

Number:SC589313
Status:ACTIVE
Category:Private Limited Company

MERLIN INTERACTIVE LIMITED

SCOTTISH PROVIDENT BUILDINGS,BELFAST,BT1 6JH

Number:NI036740
Status:ACTIVE
Category:Private Limited Company

OCKENDON ROAD LIMITED

6 BURGOYNE ROAD,LONDON,N4 1AD

Number:07221682
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