ARTA RESIDENTS MANAGEMENT COMPANY LIMITED

85 Stafford Road, Wallington, SM6 9AP, Surrey, England
StatusACTIVE
Company No.06196222
CategoryPrivate Limited Company
Incorporated02 Apr 2007
Age17 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

ARTA RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06196222. It was incorporated 17 years, 1 month, 29 days ago, on 02 April 2007. The company address is 85 Stafford Road, Wallington, SM6 9AP, Surrey, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louise Monique Joubert

Appointment date: 2022-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Robert Colin Iles

Termination date: 2021-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Miss Elena Giacomelli

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-14

Officer name: Mr Timothy Iles

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Timothy Iles

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerrard Paul Mcdonald

Change date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-02

Officer name: Mr Gerrard Paul Mcdonald

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kdg Property Ltd

Termination date: 2017-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-03-24

Officer name: Secretarial Services Kdg Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kdg Property Shadow Directors Ltd

Termination date: 2016-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Elizabeth Stirrup

Change date: 2015-12-07

Documents

View document PDF

Change corporate director company with change date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-10-08

Officer name: Kdg Property Shadow Directors Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA

New address: 85 Stafford Road Wallington Surrey SM6 9AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

Accounts with accounts type dormant

Date: 07 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Julien Eugene Lormain

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adam Zackary Frackelton

Termination date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisabeth Moore

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anil Sharma

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Travers

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anil Sharma

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Appoint corporate director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Kdg Property Shadow Directors Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Old address: 115 Blenheim Gardens Wallington Surrey SM6 9PU

Change date: 2012-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kdg Property Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kdg Property Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: 36 St Ann Street Salisbury Wiltshire SP1 2DP

Change date: 2011-09-01

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Remus Services Limited

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2011

Action Date: 02 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-02

Capital : 45 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Adam Zackary Frackelton

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julien Eugene Lormain

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: R H L Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Remus Services Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Claire Elizabeth Stirrup

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Elisabeth Louise Moore

Documents

View document PDF

Change corporate director company with change date

Date: 19 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: R H L Secretaries Limited

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from 36 st annes street salisbury wiltshire SP1 2DP

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / remus services LIMITED / 31/03/2009

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul travers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed claire elizabeth stirrup

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed elisabeth louise moore

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director r h l directors LIMITED

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed remus services LIMITED

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary r h l secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from rydon house station road forest row east sussex RH18 5DW

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from rydon house station road forest ROW6SJ east sussex RH18 5DW

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/08 to 31/08/08

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 02 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KOME ENTERTAINMENT LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:07868934
Status:ACTIVE
Category:Private Limited Company

LONDON-JOINERY PROPERTY LTD

25 GORST ROAD,LONDON,NW10 6LA

Number:10654489
Status:ACTIVE
Category:Private Limited Company

MFM INTERNATIONAL LEGAL SERVICES LIMITED

37 DOCKSIDE HOUSE,LONDON,SW6 2FN

Number:10909890
Status:ACTIVE
Category:Private Limited Company

OSSIAN DEVELOPMENTS LIMITED

ROSHINISH HOUSE,BALLACHULISH,PH49 4JX

Number:SC319510
Status:ACTIVE
Category:Private Limited Company

PREMIER DEVELOPMENTS (NW) LTD

WAEN HIR,LLANGEFNI,LL77 7YG

Number:11879818
Status:ACTIVE
Category:Private Limited Company

R N SERVICES LIMITED

101 CROW GREEN ROAD,BRENTWOOD,CM15 9RP

Number:04220317
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