ARWEN PROPERTIES LIMITED

05450479
THE WEST WING GREENHAM HALL GREENHAM WELLINGTON TA21 0JJ

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 accounts Annual Accounts 2 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 officers Termination of appointment of secretary (United Funds Trust Corporation Limited) 1 Buy now
30 Jan 2023 officers Termination of appointment of director (United Funds Trust Corporation Limited) 1 Buy now
30 Jan 2023 officers Appointment of corporate secretary (Businessoffice Limited) 2 Buy now
30 Jan 2023 officers Appointment of corporate director (Businessoffice Limited) 2 Buy now
30 Jan 2023 accounts Annual Accounts 2 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 officers Change of particulars for corporate director (United Funds Trust Corporation Limited) 1 Buy now
12 Aug 2022 officers Change of particulars for corporate secretary (United Funds Trust Corporation Limited) 1 Buy now
29 Apr 2022 accounts Annual Accounts 2 Buy now
01 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 officers Change of particulars for corporate secretary (United Funds Trust Corporation Limited) 1 Buy now
09 Aug 2021 officers Change of particulars for corporate director (United Funds Trust Corporation Limited) 1 Buy now
09 Aug 2021 officers Change of particulars for director (Mr Geoffrey Solomons) 2 Buy now
23 Apr 2021 accounts Annual Accounts 2 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 1 Buy now
06 Dec 2018 officers Change of particulars for corporate director (United Funds Trust Corporation Limited) 1 Buy now
06 Dec 2018 officers Change of particulars for corporate secretary (United Funds Trust Corporation Limited) 1 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 officers Change of particulars for corporate secretary (United Funds Trust Corporation Limited) 1 Buy now
23 Apr 2018 accounts Annual Accounts 1 Buy now
30 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2016 accounts Annual Accounts 1 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2016 officers Appointment of corporate secretary (United Funds Trust Corporation Limited) 2 Buy now
06 Jun 2016 officers Appointment of corporate director (United Funds Trust Corporation Limited) 2 Buy now
06 Jun 2016 officers Appointment of director (Mr Rowland Ewan Michael Cooke) 2 Buy now
06 Jun 2016 officers Appointment of director (Mr Mark Robert Boyden) 2 Buy now
06 Jun 2016 officers Appointment of director (Mr Geoffrey Solomons) 2 Buy now
06 Jun 2016 officers Termination of appointment of secretary (Fractional Secretaries Limited) 1 Buy now
06 Jun 2016 officers Termination of appointment of director (Fractional Administration Solutions Limited) 1 Buy now
06 Jun 2016 officers Termination of appointment of director (Fractional Nominees Limited) 1 Buy now
06 Jun 2016 officers Termination of appointment of director (David Leslie Bates) 1 Buy now
06 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2015 accounts Annual Accounts 1 Buy now
05 Aug 2015 annual-return Annual Return 4 Buy now
03 Sep 2014 accounts Annual Accounts 1 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 1 Buy now
04 Aug 2013 annual-return Annual Return 4 Buy now
03 Aug 2013 officers Appointment of director (Mr David Leslie Bates) 2 Buy now
03 Aug 2013 officers Termination of appointment of director (Nicholas Robert Hannah) 1 Buy now
13 Sep 2012 accounts Annual Accounts 1 Buy now
19 Aug 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 1 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 1 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 officers Change of particulars for corporate director (Fractional Nominees Limited) 2 Buy now
24 Aug 2010 officers Change of particulars for corporate secretary (Fractional Secretaries Limited) 2 Buy now
24 Aug 2010 officers Change of particulars for corporate director (Fractional Administration Solutions Limited) 2 Buy now
01 Sep 2009 accounts Annual Accounts 1 Buy now
03 Aug 2009 annual-return Annual return made up to 31/07/09 3 Buy now
16 Dec 2008 accounts Annual Accounts 1 Buy now
07 Nov 2008 officers Appointment terminated director marlborough trust company LIMITED 1 Buy now
07 Nov 2008 officers Director appointed nicholas robert hannah 3 Buy now
07 Oct 2008 resolution Resolution 25 Buy now
28 Aug 2008 annual-return Annual return made up to 31/07/08 3 Buy now
26 Aug 2008 resolution Resolution 1 Buy now
27 Sep 2007 accounts Annual Accounts 1 Buy now
04 Sep 2007 accounts Accounting reference date extended from 31/12/06 to 31/07/07 1 Buy now
24 Aug 2007 annual-return Annual return made up to 31/07/07 2 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: p o box 5 willow house heswall wirral CH60 0FW 1 Buy now
23 May 2007 annual-return Annual return made up to 12/05/07 2 Buy now
05 Feb 2007 officers Director's particulars changed 1 Buy now
07 Jan 2007 officers New director appointed 3 Buy now
07 Jan 2007 officers New director appointed 3 Buy now
07 Jan 2007 officers New secretary appointed 2 Buy now
07 Jan 2007 officers Secretary resigned 1 Buy now
07 Jan 2007 officers Director resigned 1 Buy now
07 Jan 2007 officers Director resigned 1 Buy now
07 Jan 2007 address Registered office changed on 07/01/07 from: queen anne house 4 & 6 new street leicester LE1 5NR 1 Buy now
05 Dec 2006 accounts Annual Accounts 1 Buy now
01 Dec 2006 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
19 May 2006 annual-return Annual return made up to 12/05/06 2 Buy now
12 May 2005 incorporation Incorporation Company 38 Buy now