ARPEGGIO PROPERTIES LIMITED

07916785
COTTON COURT BUSINESS CENTRE CHURCH STREET PRESTON LANCASHIRE PR1 3BY

Documents

Documents
Date Category Description Pages
04 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2024 mortgage Registration of a charge 15 Buy now
16 Oct 2024 mortgage Registration of a charge 15 Buy now
14 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2024 mortgage Registration of a charge 48 Buy now
10 Oct 2024 mortgage Registration of a charge 46 Buy now
01 Oct 2024 accounts Annual Accounts 11 Buy now
15 May 2024 officers Termination of appointment of director (Simran Bir Singh Soin) 1 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 11 Buy now
09 Feb 2023 mortgage Registration of a charge 44 Buy now
09 Feb 2023 mortgage Registration of a charge 139 Buy now
09 Feb 2023 mortgage Registration of a charge 139 Buy now
03 Feb 2023 mortgage Registration of a charge 43 Buy now
14 Dec 2022 accounts Annual Accounts 10 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Apr 2022 accounts Annual Accounts 11 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 officers Appointment of director (Mr Simon Philip Berrill) 2 Buy now
02 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Aug 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Aug 2021 officers Appointment of director (Mr Patrick Olson) 2 Buy now
17 Aug 2021 officers Termination of appointment of director (Joanne Soin) 1 Buy now
17 Aug 2021 officers Termination of appointment of director (Robert George Binns) 1 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2021 accounts Annual Accounts 10 Buy now
24 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 10 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 officers Change of particulars for director (Mr Simran Bir Singh Soin) 2 Buy now
07 Jan 2019 officers Change of particulars for director (Mrs Joanne Soin) 2 Buy now
07 Jan 2019 officers Termination of appointment of director (Steven Binks) 1 Buy now
07 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2019 officers Appointment of director (Mr Robert George Binns) 2 Buy now
01 Oct 2018 accounts Annual Accounts 10 Buy now
04 May 2018 officers Appointment of director (Mr Simran Bir Singh Soin) 2 Buy now
04 May 2018 officers Termination of appointment of director (Roger David Kendrick) 1 Buy now
04 May 2018 officers Appointment of director (Mrs Joanne Soin) 2 Buy now
04 May 2018 officers Termination of appointment of director (John Cowburn) 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 21 Buy now
22 Aug 2017 mortgage Registration of a charge 11 Buy now
22 Mar 2017 mortgage Registration of a charge 11 Buy now
21 Mar 2017 mortgage Registration of a charge 11 Buy now
21 Mar 2017 mortgage Registration of a charge 11 Buy now
21 Mar 2017 mortgage Registration of a charge 11 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2017 mortgage Registration of a charge 11 Buy now
06 Feb 2017 mortgage Registration of a charge 11 Buy now
23 Nov 2016 officers Change of particulars for director (Steven Binks) 2 Buy now
20 Oct 2016 mortgage Registration of a charge 11 Buy now
09 Aug 2016 accounts Annual Accounts 21 Buy now
11 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
19 Nov 2015 auditors Auditors Resignation Company 1 Buy now
16 Nov 2015 officers Change of particulars for director (John Cowburn) 2 Buy now
13 Nov 2015 officers Change of particulars for director (John Gowburn) 2 Buy now
14 Jul 2015 accounts Annual Accounts 17 Buy now
05 Mar 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 14 Buy now
19 Aug 2014 officers Change of particulars for director (Roger David Kendrick) 3 Buy now
12 Jun 2014 mortgage Registration of a charge 132 Buy now
01 Apr 2014 mortgage Registration of a charge 47 Buy now
01 Apr 2014 mortgage Registration of a charge 46 Buy now
31 Mar 2014 mortgage Registration of a charge 47 Buy now
31 Mar 2014 mortgage Registration of a charge 52 Buy now
27 Feb 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 accounts Annual Accounts 3 Buy now
13 Mar 2013 annual-return Annual Return 15 Buy now
22 Nov 2012 officers Appointment of director (Roger David Kendrick) 3 Buy now
22 Nov 2012 officers Termination of appointment of director (Philip Jenkins) 2 Buy now
24 Jul 2012 incorporation Registration Company As Social Landlord 1 Buy now
13 Jul 2012 resolution Resolution 23 Buy now
24 Apr 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
24 Apr 2012 officers Appointment of director (Philip David Jenkins) 3 Buy now
24 Apr 2012 officers Appointment of director (John Gowburn) 3 Buy now
19 Jan 2012 incorporation Incorporation Company 41 Buy now