A.R.J.R.W CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07640934 |
Category | Private Limited Company |
Incorporated | 19 May 2011 |
Age | 13 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
A.R.J.R.W CONSULTANCY LIMITED is an active private limited company with number 07640934. It was incorporated 13 years, 27 days ago, on 19 May 2011. The company address is 34 Syddal Road Bramhall, Stockport, SK7 1AD, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Cessation of a person with significant control
Date: 28 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanna Rachel Wilde
Cessation date: 2019-05-24
Documents
Cessation of a person with significant control
Date: 28 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-24
Psc name: Amanda Williams
Documents
Change to a person with significant control
Date: 28 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Wilde
Change date: 2019-05-24
Documents
Capital allotment shares
Date: 24 May 2019
Action Date: 24 May 2019
Category: Capital
Type: SH01
Date: 2019-05-24
Capital : 3 GBP
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Change to a person with significant control
Date: 10 Apr 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanna Rachel Wilde
Change date: 2018-01-19
Documents
Change to a person with significant control
Date: 10 Apr 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Wilde
Change date: 2018-01-19
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Williams
Notification date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Rachel Wilde
Change date: 2017-08-24
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-24
Officer name: Mr Adam Wilde
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Address
Type: AD01
Old address: 14 Buckingham Road Cheadle Hulme Cheadle Greater Manchester SK8 5EG
Change date: 2017-08-24
New address: 34 Syddal Road Bramhall Stockport Cheshire SK7 1AD
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Joanna Rachel Wilde
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Cessation of a person with significant control
Date: 27 Jun 2017
Action Date: 20 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Barbara Wilde
Cessation date: 2017-05-20
Documents
Cessation of a person with significant control
Date: 26 Jun 2017
Action Date: 20 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Barbara Wilde
Cessation date: 2017-05-20
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Rachel Wilde
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Capital allotment shares
Date: 27 Sep 2011
Action Date: 20 Sep 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-09-20
Documents
Some Companies
EASTSIDE FORWARDING AND TRANSPORT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09451607 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO-DAL HOUSE,EDGWARE,HA8 7EB
Number: | 11586665 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 PEGASUS COURT,LONDON,NW9 5ZT
Number: | 07289926 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSTONE HOUSE (LEIGHTON BUZZARD) LTD
70-78 COLLINGDON STREET,LUTON,LU1 1RX
Number: | 10276599 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENTENTIA ET CONSILIUM LIMITED
3 BANCROFT AVENUE,BUCKHURST HILL,IG9 5JW
Number: | 09334390 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BURTON PLACE,MANCHESTER,M15 4PT
Number: | 07262256 |
Status: | ACTIVE |
Category: | Private Limited Company |