ARTA RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06196222 |
Category | Private Limited Company |
Incorporated | 02 Apr 2007 |
Age | 17 years, 1 month, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisabeth Moore
Documents
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anil Sharma
Documents
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Travers
Documents
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
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
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
Appoint person director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anil Sharma
Documents
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
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
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
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
Appoint corporate secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kdg Property Ltd
Documents
Appoint corporate secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kdg Property Ltd
Documents
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
Termination secretary company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Remus Services Limited
Documents
Capital allotment shares
Date: 31 Aug 2011
Action Date: 02 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-02
Capital : 45 GBP
Documents
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
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
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Adam Zackary Frackelton
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julien Eugene Lormain
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: R H L Secretaries Limited
Documents
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
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
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
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
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
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
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
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
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / remus services LIMITED / 31/03/2009
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed paul travers
Documents
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
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed claire elizabeth stirrup
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed elisabeth louise moore
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director r h l directors LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed remus services LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary r h l secretaries LIMITED
Documents
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
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
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
Legacy
Date: 03 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/08 to 31/08/08
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW
Number: | 07868934 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ROSHINISH HOUSE,BALLACHULISH,PH49 4JX
Number: | SC319510 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAEN HIR,LLANGEFNI,LL77 7YG
Number: | 11879818 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 CROW GREEN ROAD,BRENTWOOD,CM15 9RP
Number: | 04220317 |
Status: | ACTIVE |
Category: | Private Limited Company |