ARK ESTATES ENFIELD LIMITED
Status | ACTIVE |
Company No. | 11202145 |
Category | Private Limited Company |
Incorporated | 13 Feb 2018 |
Age | 6 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ARK ESTATES ENFIELD LIMITED is an active private limited company with number 11202145. It was incorporated 6 years, 3 months, 17 days ago, on 13 February 2018. The company address is Spring Park Spring Park, Corsham, SN13 9GB, Wiltshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type full
Date: 28 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-04
Officer name: Mr Robert Peter Silvester
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-04
Officer name: Mr Andrew David Garvin
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Stuart Perryment
Appointment date: 2023-09-04
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-04
Officer name: Perminder Tony Singh
Documents
Appoint person secretary company with name date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Perminder Tony Singh
Appointment date: 2023-09-04
Documents
Termination secretary company with name termination date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-04
Officer name: Ian Stuart Perryment
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Mortgage satisfy charge full
Date: 03 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112021450001
Documents
Resolution
Date: 22 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Jun 2022
Action Date: 16 Jun 2022
Category: Capital
Type: SH01
Capital : 99,231,173 GBP
Date: 2022-06-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2022
Action Date: 18 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-18
Charge number: 112021450002
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type full
Date: 10 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-07
Officer name: Simon Christopher Burrage
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Perminder Tony Singh
Appointment date: 2021-06-07
Documents
Accounts with accounts type full
Date: 07 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type small
Date: 02 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 18 Dec 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Elliott Singer
Cessation date: 2019-09-25
Documents
Cessation of a person with significant control
Date: 18 Dec 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Revcap Properties 25 Limited
Cessation date: 2019-09-25
Documents
Notification of a person with significant control
Date: 18 Dec 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-25
Psc name: Ark Estates Holdings Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2019
Action Date: 23 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112021450001
Charge creation date: 2019-09-23
Documents
Notification of a person with significant control
Date: 20 Feb 2019
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-13
Psc name: Paul Elliott Singer
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type small
Date: 18 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 25 Sep 2018
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-13
Psc name: Revcap Properties 25 Limited
Documents
Withdrawal of a person with significant control statement
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-25
Documents
Change account reference date company current shortened
Date: 19 Mar 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-06-30
Documents
Some Companies
EXCHANGE TOWER,EDINBURGH,EH3 8EH
Number: | SL012823 |
Status: | ACTIVE |
Category: | Limited Partnership |
2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 11429625 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYWIDE HOUSE,BANBURY,OX16 9SA
Number: | 08018170 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBERT HOUSE,BOLTON,BL1 8PT
Number: | 10075325 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BROSNANS BIRKBY HOUSE,BRIGHOUSE,HD6 4JJ
Number: | 10516517 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 A&J BUSINESS PARK,WALSALL,WS7 0BT
Number: | 06882295 |
Status: | ACTIVE |
Category: | Private Limited Company |