ARBOUR (HELSBY) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06246314 |
Category | |
Incorporated | 14 May 2007 |
Age | 17 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
ARBOUR (HELSBY) MANAGEMENT LIMITED is an active with number 06246314. It was incorporated 17 years, 21 days ago, on 14 May 2007. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Change corporate secretary company with change date
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-03-14
Officer name: Cosec Management Services Limited
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type dormant
Date: 13 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 09 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Partington
Appointment date: 2017-09-09
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type dormant
Date: 17 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date no member list
Date: 20 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Old address: Suite D: Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Change date: 2016-01-22
Documents
Accounts with accounts type dormant
Date: 22 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 26 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type dormant
Date: 10 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 28 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 15 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gareth Hale
Documents
Termination director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Forshaw
Documents
Appoint person director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John David Sykes
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: Persimmon House Fulford York North Yorkshire YO19 4FE
Documents
Annual return company with made up date no member list
Date: 08 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Appoint person secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gareth Kevin Edward Hale
Documents
Termination secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Baird
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 23 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Appoint corporate secretary company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Ltd
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 08 Jul 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david freshaw / 17/09/2009
Documents
Legacy
Date: 04 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director scott grady
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/05/09
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 19/01/2009 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary cosec management services LTD
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin chuter
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed james andrew baird
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed scott grady
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed david anthony freshaw
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary housemans management secretarial LIMITED
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director housemans management company LIMITED
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed cosec management services LTD
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed martin chuter
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/05/08
Documents
Some Companies
D.E.P. SUBSEA SOLUTIONS LIMITED
TOWER HOUSE,POOLE,BH15 2JH
Number: | 09192294 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,CAERPHILLY,CF83 1BE
Number: | 11163019 |
Status: | ACTIVE |
Category: | Private Limited Company |
352A CARLTON HILL,NOTTINGHAM,NG4 1JB
Number: | 10479605 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOD GLORIOUS FOOD EAST LIMITED
THE BELL HOTEL THE STREET,DISS,IP22 1BN
Number: | 08081221 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAIN BARN LONG DROVE,WISBECH,PE13 4JT
Number: | 05695047 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY PLACE,TIPTREE,CO5 0QE
Number: | 08198580 |
Status: | ACTIVE |
Category: | Private Limited Company |