Advanced company searchLink opens in new window

ARLESTON MANOR MANAGEMENT LIMITED

Company number 07109352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 TM01 Termination of appointment of Michael Gordon Tranter as a director on 11 October 2017
19 Oct 2017 AD01 Registered office address changed from Linley House Arleston Manor Mews Arleston Telford Shropshire TF1 2HS England to Rhadley House Arleston Manor Mews Arleston Telford TF1 2HS on 19 October 2017
19 Oct 2017 PSC01 Notification of Adam Stuart Green as a person with significant control on 18 October 2017
19 Oct 2017 PSC07 Cessation of Michael Gordon Tranter as a person with significant control on 18 October 2017
18 Oct 2017 AP01 Appointment of Mr Adam Stuart Green as a director on 18 October 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Hollie Whittles as a director on 27 June 2016
01 Jul 2016 AP01 Appointment of Mr Michael Gordon Tranter as a director on 27 June 2016
01 Jul 2016 AD01 Registered office address changed from Prior Holt House Arleston Manor Mews Telford TF1 2HS England to Linley House Arleston Manor Mews Arleston Telford Shropshire TF1 2HS on 1 July 2016
18 Feb 2016 CH01 Director's details changed for Mrs Hollie Whittles on 17 February 2016
17 Feb 2016 AD01 Registered office address changed from C/O Lesley Castle Edenhope Cottage Arleston Manor Mews Arleston Telford Shropshire to Prior Holt House Arleston Manor Mews Telford TF1 2HS on 17 February 2016
17 Feb 2016 AP01 Appointment of Mrs Hollie Whittles as a director on 17 February 2016
15 Feb 2016 TM01 Termination of appointment of Lesley Margaret Castle as a director on 15 February 2016
11 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
11 Jan 2016 CH01 Director's details changed for Mrs Lesley Margaret Castle on 30 June 2014
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 10
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
12 Nov 2012 AD01 Registered office address changed from Cardington House Arleston Manor Mews Arleston Lane Telford Shropshire TF1 2HS on 12 November 2012
12 Nov 2012 AP01 Appointment of Mrs Lesley Margaret Castle as a director