Advanced company searchLink opens in new window

ARNOLD HOMES (TRING) LTD

Company number 08707326

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)
27 Mar 2024 AD01 Registered office address changed from Unit 1a Tring Business Estate Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 27 March 2024
04 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 31 December 2022
05 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
07 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
11 May 2020 AA Micro company accounts made up to 31 December 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
21 Nov 2017 AD01 Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN to Unit 1a Tring Business Estate Icknield Way Tring HP23 4JX on 21 November 2017
16 May 2017 AA Micro company accounts made up to 31 December 2016
06 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
24 Dec 2015 AD01 Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN England to 93 Western Road Tring Hertfordshire HP23 4BN on 24 December 2015
24 Dec 2015 AD01 Registered office address changed from Greenacres Hulcott Aylesbury Buckinghamshire HP22 5AX to 93 Western Road Tring Hertfordshire HP23 4BN on 24 December 2015
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100