ARUN PROPERTY INVESTMENTS LIMITED

St Leonards House St Leonards House, Horsham, RH12 1RJ, West Sussex
StatusACTIVE
Company No.03527607
CategoryPrivate Limited Company
Incorporated16 Mar 1998
Age26 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

ARUN PROPERTY INVESTMENTS LIMITED is an active private limited company with number 03527607. It was incorporated 26 years, 2 months, 14 days ago, on 16 March 1998. The company address is St Leonards House St Leonards House, Horsham, RH12 1RJ, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-11

Psc name: Paul Anthony Rooney

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-11

Psc name: Arun Estate Agencies Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Rooney

Termination date: 2023-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-19

Officer name: Mr Martyn Lindsay

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martyn Lindsay

Appointment date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Philip Nunweek

Termination date: 2023-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-04

Officer name: James Philip Nunweek

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Nunweek

Change date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-31

Officer name: Mr James Nunweek

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr James Nunweek

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-31

Officer name: Christopher Andrew Coxon

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Coxon

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Coxon

Appointment date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mrs Clare Rooney

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Rooney

Change date: 2020-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-21

Psc name: Mr Paul Anthony Rooney

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Thomas Matthews

Termination date: 2016-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Brian Thomas Matthews

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Paul Anthony Rooney

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-28

Officer name: Christopher Andrew Coxon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Rooney

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/09/2008

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 05/01/01 from: 5 east street horsham west sussex RH12 1HH

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 27 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Address

Type: 287

Description: Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BARNSTAPLE BOAT CO. LTD.

15A SILVER STREET,DEVON,EX32 8HR

Number:03237018
Status:ACTIVE
Category:Private Limited Company

HAIR BY MEL LTD

176 NETHERSTOWE LANE,LICHFIELD,WS13 6BG

Number:07927648
Status:ACTIVE
Category:Private Limited Company

JAMAICA UK RUGBY ACADEMY LIMITED

7 BARWELL DRIVE,NOTTINGHAM,NG8 6LT

Number:11345676
Status:ACTIVE
Category:Private Limited Company

JMAC SERVICES LTD

23 DEIGHTON GROVE,BILLINGHAM,TS23 3UD

Number:09660391
Status:ACTIVE
Category:Private Limited Company

PARK ROYAL HOTEL LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:05299922
Status:LIQUIDATION
Category:Private Limited Company

TALLON ASSOCIATES LTD

19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:04351639
Status:ACTIVE
Category:Private Limited Company

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