ARNOLDS DEVELOPMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03771980 |
Category | Private Limited Company |
Incorporated | 17 May 1999 |
Age | 25 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
ARNOLDS DEVELOPMENT COMPANY LIMITED is an active private limited company with number 03771980. It was incorporated 25 years, 19 days ago, on 17 May 1999. The company address is Lake House Lake House, Royston, SG8 9JN, Herts.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-11
Officer name: Mrs Vanessa Arnold
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type unaudited abridged
Date: 04 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type unaudited abridged
Date: 15 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Change to a person with significant control
Date: 11 Aug 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Robert Twort Arnold
Change date: 2020-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2019
Action Date: 22 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-22
Charge number: 037719800005
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037719800004
Charge creation date: 2018-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Robert Twort Arnold
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Stanley Arnold
Change date: 2009-11-01
Documents
Move registers to sail company
Date: 27 May 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Old address: 5 High Green Great Shelford Cambridge Cambridgeshire CB22 5EG
Change date: 2010-05-27
Documents
Appoint person secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Robert Twort Arnold
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 23/10/07 from: bennell farm west street, comberton cambridge cambridgeshire CB3 7DS
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; no change of members
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 07 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 03 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
50 EVERGREEN DRIVE,PETERBOROUGH,PE7 8FW
Number: | 07715285 |
Status: | ACTIVE |
Category: | Private Limited Company |
14/2G DOCKLANDS BUSINESS CENTRE,LONDON,E14 8PX
Number: | 09132742 |
Status: | ACTIVE |
Category: | Private Limited Company |
143A BRIDGE ROAD,GRAYS,RM17 6DB
Number: | 09340105 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HANOVER SQUARE,LONDON,W1S 1HQ
Number: | 05268782 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELPING OLDER PEOPLE NEW FOREST
25 KENSINGTON PARK,LYMINGTON,SO41 0WD
Number: | 08326735 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PRINCES HOUSE,HULL,HU2 8HX
Number: | 08638177 |
Status: | ACTIVE |
Category: | Private Limited Company |