ARABIA COURT MANAGEMENT (HYTHE) LIMITED

Unit 6 Fleetsbridge Business Centre Unit 6 Fleetsbridge Business Centre, Poole, BH17 7AF, England
StatusACTIVE
Company No.03623581
CategoryPrivate Limited Company
Incorporated28 Aug 1998
Age25 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

ARABIA COURT MANAGEMENT (HYTHE) LIMITED is an active private limited company with number 03623581. It was incorporated 25 years, 8 months, 20 days ago, on 28 August 1998. The company address is Unit 6 Fleetsbridge Business Centre Unit 6 Fleetsbridge Business Centre, Poole, BH17 7AF, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Mr David James Block

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Mcleod Beveridge

Termination date: 2023-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-07-20

Officer name: Hill and Clark Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-15

New address: Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF

Old address: Equity Court 73 - 75 Millbrook Road East Southampton Hampshire SO15 1RJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-01

Officer name: Paul Denford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-29

Officer name: Mr Paul Roger Denford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Betty Preater

Termination date: 2018-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Mr James William Mcleod Beveridge

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Marston

Termination date: 2017-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-01

Officer name: Mr Paul Roger Denford

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Roger Denford

Termination date: 2016-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-25

Officer name: Roger Donald Denford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Marston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Anne Millar Hempstead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Betty Preater

Change date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Anthony David Hugh Porter

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Ian Edwin White

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Jean Mary Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Betty Preater

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 03/10/06 from: 54 london road southampton hampshire SO15 2SY

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 24/12/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/01; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Address

Type: 287

Description: Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 17/08/00 from: breakspear house bury street ruislip middlesex HA4 7SY

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/07/00--------- £ si 3@50=150 £ ic 550/700

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 07/06/00--------- £ si [email protected] £ ic 550/550

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/03/00--------- £ si 2@50=100 £ ic 450/550

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 11/01/00--------- £ si 4@50=200 £ ic 250/450

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/11/99--------- £ si 4@50=200 £ si 48@1=48 £ ic 2/250

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/99 to 31/12/98

Documents

View document PDF


Some Companies

DEAD DOG FILMS LTD

47 GATHORNE ROAD,BRISTOL,BS3 1LR

Number:07464796
Status:ACTIVE
Category:Private Limited Company

DEUT 261 LTD

9 THE COUNTING HOUSE,TRING,HP23 5TE

Number:10087725
Status:ACTIVE
Category:Private Limited Company

IGP-EGP LTD

9 FOXHILLS ROAD,SCUNTHORPE,DN15 8LH

Number:07927011
Status:ACTIVE
Category:Private Limited Company

LANDWORKS CONTRACTING LIMITED

5 ORCHARD GARDENS,TEIGNMOUTH,TQ14 8DP

Number:11868634
Status:ACTIVE
Category:Private Limited Company

PLB DRIVER SOLUTIONS LIMITED

5 5,FINEDON,NN9 5LL

Number:11518305
Status:ACTIVE
Category:Private Limited Company

SUPER RISE CONSTRUCTION LTD

SUITE 3-04,MORDEN,SM4 5BT

Number:07867190
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