Advanced company searchLink opens in new window

ARKLEY COMMERCIAL PROPERTY LIMITED

Company number 09110897

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)
06 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
18 Jul 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Mount Pleasant Rugby Road Church Lawford Rugby West Midlands CV23 9EJ on 18 July 2023
18 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
02 Jul 2019 PSC04 Change of details for Mrs Carol Miriam Holmes as a person with significant control on 16 January 2019
02 Jul 2019 PSC04 Change of details for Mr Ronald David Holmes as a person with significant control on 16 January 2019
01 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
21 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
15 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
23 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
02 Jul 2015 CH03 Secretary's details changed for Carol Miriam Holmes on 24 September 2014
02 Jul 2015 CH01 Director's details changed for Mr Ronald David Holmes on 24 September 2014
02 Jul 2015 CH01 Director's details changed for Mrs Carol Miriam Holmes on 24 September 2014
24 Sep 2014 AD01 Registered office address changed from C/O Geldards Llp, the Arc, Ng2 Business Park Enterprise Way Nottingham Nottinghamshire NG2 1EN United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 September 2014