ARKWRIGHT ESTATES LIMITED

250 Fowler Avenue, Farnborough, GU14 7JP, Hampshire, United Kingdom
StatusACTIVE
Company No.09928597
CategoryPrivate Limited Company
Incorporated23 Dec 2015
Age8 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

ARKWRIGHT ESTATES LIMITED is an active private limited company with number 09928597. It was incorporated 8 years, 4 months, 5 days ago, on 23 December 2015. The company address is 250 Fowler Avenue, Farnborough, GU14 7JP, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Richard Arkwright

Change date: 2022-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Mrs. Sally Louise Arkwright

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Thomas Richard Gavin Arkwright

Change date: 2022-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Richard Charles Arkwright

Change date: 2022-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Harry Richard John Arkwright

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Richard Bertram Arkwright

Change date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Sally Louise Arkwright

Change date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Charles Arkwright

Change date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Richard John Arkwright

Change date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Richard Bertram Arkwright

Change date: 2022-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP

Change date: 2022-02-16

Old address: The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-04

Officer name: Mr Thomas Richard Arkwright

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Thomas Richard Gavin Arkwright

Change date: 2022-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Harry Richard John Arkwright

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Richard John Arkwright

Change date: 2022-02-04

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Richard Bertram Arkwright

Change date: 2021-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Richard Arkwright

Change date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Harry Richard John Arkwright

Change date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-30

Psc name: Mrs Sally Louise Arkwright

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Richard Charles Arkwright

Change date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Harry Richard John Arkwright

Change date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr John Richard Charles Arkwright

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Richard John Arkwright

Change date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: The Old Steppe House Brighton Road Godalming Surrey GU7 1NS

Old address: The Old Steppe House Brighton Road Godalming GU7 1NS United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Richard Bertram Arkwright

Change date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr David Richard Bertram Arkwright

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Richard Bertram Arkwright

Change date: 2019-12-12

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-12

Officer name: Mr David Richard Bertram Arkwright

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-07

Officer name: Mr Thomas Richard Arkwright

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Incorporation company

Date: 23 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBANSHIELD LIMITED

1 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:09565969
Status:ACTIVE
Category:Private Limited Company

GRŴP WRW CYF

ANCHOR POINT,LLANELLI,SA15 2LF

Number:03523416
Status:ACTIVE
Category:Private Limited Company

KEPLER SEARCH LIMITED

NORTH COMBE BANK COTTAGE CHEVENING ROAD,SEVENOAKS,TN14 6AB

Number:11736720
Status:ACTIVE
Category:Private Limited Company

KEYPOWER ENERGY LTD

BAR HILL FARM BARHILL DRIVE,WHITCHURCH,SY13 4QU

Number:11757877
Status:ACTIVE
Category:Private Limited Company

KINGSMEAD PROPERTY INVESTMENTS LIMITED

GLADSTONE HOUSE, 77-79 HIGH,SURREY,TW20 9HY

Number:05096013
Status:ACTIVE
Category:Private Limited Company

MEGA-QUARTZ UK LTD

THE MOWHAY POPES MILL,NR LISKEARD,PL14 3PQ

Number:04763012
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