ARIA ESTATES LIMITED
Status | ACTIVE |
Company No. | 05047694 |
Category | Private Limited Company |
Incorporated | 18 Feb 2004 |
Age | 20 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ARIA ESTATES LIMITED is an active private limited company with number 05047694. It was incorporated 20 years, 3 months, 10 days ago, on 18 February 2004. The company address is 13-15 High Street, Witney, OX28 6HW, Oxon, United Kingdom.
Company Fillings
Change corporate director company with change date
Date: 25 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Qagdorm6 Ltd
Change date: 2024-04-12
Documents
Change to a person with significant control
Date: 25 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-10
Psc name: Qubic Trustees Ltd
Documents
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Change account reference date company previous extended
Date: 10 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-08-31
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person secretary company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-27
Officer name: Mrs Tessa Maria Byrne
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-27
Officer name: Mr Sean Michael Byrne
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-27
Officer name: Mrs Tessa Maria Byrne
Documents
Change to a person with significant control
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sean Michael Byrne
Change date: 2021-07-27
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Resolution
Date: 26 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change corporate director company with change date
Date: 17 May 2020
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2019-06-10
Officer name: Qubic Managers Ltd
Documents
Appoint corporate director company with name date
Date: 17 May 2020
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Qubic Managers Ltd
Appointment date: 2019-04-04
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Mortgage satisfy charge full
Date: 12 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050476940007
Documents
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sean Michael Byrne
Change date: 2019-04-04
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Qubic Trustees Ltd
Notification date: 2019-04-04
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sean Michael Byrne
Documents
Mortgage satisfy charge full
Date: 26 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050476940008
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-30
Charge number: 050476940008
Documents
Resolution
Date: 10 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
New address: 13-15 High Street Witney Oxon OX28 6HW
Change date: 2018-06-06
Old address: 114 High Street Witney Oxfordshire OX28 6HT
Documents
Mortgage satisfy charge full
Date: 05 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050476940006
Documents
Withdrawal of a person with significant control statement
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-15
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2017
Action Date: 04 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050476940007
Charge creation date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2017
Action Date: 03 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-03
Charge number: 050476940006
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Mortgage satisfy charge full
Date: 03 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050476940005
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2016
Action Date: 23 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-23
Charge number: 050476940005
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Mortgage satisfy charge full
Date: 17 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050476940003
Documents
Mortgage satisfy charge full
Date: 17 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050476940004
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-30
Charge number: 050476940004
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2015
Action Date: 20 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-20
Charge number: 050476940003
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-06
Officer name: Tessa Maria Byrne
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Mortgage satisfy charge full
Date: 23 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050476940002
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Mortgage create with deed with charge number
Date: 30 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050476940002
Documents
Mortgage create with deed with charge number
Date: 02 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050476940001
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Capital name of class of shares
Date: 26 Mar 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 26 Mar 2013
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-01
Capital : 110,510 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 23/12/07 from: wittas house two rivers station lane witney oxfordshire OX28 4BL
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Legacy
Date: 25 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/02/04--------- £ si 509@1=509 £ ic 1/510
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ARUNDEL VILLAS RESIDENTS ASSOCIATION LIMITED
ARUNDEL VILLAS,BRIGHTON,BN2 3RL
Number: | 01975674 |
Status: | ACTIVE |
Category: | Private Limited Company |
CKLG LIMITED 9 QUY COURT,CAMBRIDGE,CB25 9AU
Number: | 09579031 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ELM MEADOW DRIVE,LOOE,PL13 1DJ
Number: | 09359905 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 ST JAMES BUSINESS CENTRE,WARRINGTON,WA4 6PS
Number: | 04495557 |
Status: | ACTIVE |
Category: | Private Limited Company |
PKD PROPERTY CONSULTANTS LIMITED
566 CHISWICK PARK,LONDON,W4 5YA
Number: | 11003017 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. RAFTRY CONSTRUCTION LIMITED
217 HALLIWELL ROAD,BOLTON,BL1 3NT
Number: | 07060460 |
Status: | ACTIVE |
Category: | Private Limited Company |