Advanced company searchLink opens in new window

2 ARUNDEL HOUSE (FREEHOLD) LIMITED

Company number 07532700

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)
08 May 2024 DISS40 Compulsory strike-off action has been discontinued
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
01 May 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
01 May 2024 AA Accounts for a dormant company made up to 29 February 2024
26 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
09 Apr 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
27 Nov 2021 AA Micro company accounts made up to 28 February 2021
31 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
22 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
23 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
05 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with updates
03 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
20 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
18 Mar 2017 CH01 Director's details changed for Professor Philip James Parsons on 18 March 2017
18 Mar 2017 CH01 Director's details changed for Peter James Northage on 18 March 2017
18 Mar 2017 CH01 Director's details changed for Dr John Anthony Fernley on 18 March 2017
18 Mar 2017 CH01 Director's details changed for Mr Christo Emmanuel Cleanthi on 18 March 2017
18 Mar 2017 CH01 Director's details changed for Carol Lesley Bramford on 18 March 2017
14 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 700