Advanced company searchLink opens in new window

ARSCOTT & RICHARDS PROPERTIES LIMITED

Company number 10929286

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
03 Nov 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
23 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 28 February 2022
04 Oct 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
05 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 CH01 Director's details changed for Rosalind Eily Arscott on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Timothy Jake Richards on 28 August 2018
28 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
28 Aug 2018 AD01 Registered office address changed from Woodside Heyope Knighton LD7 1PY Wales to Ladye Bank Clunton Coppice Clunbury Craven Arms Shropshire SY7 0HL on 28 August 2018
16 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
13 Jul 2018 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to Woodside Heyope Knighton LD7 1PY on 13 July 2018
13 Jul 2018 TM01 Termination of appointment of Barry Charles Warmisham as a director on 12 July 2018
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 2
13 Jul 2018 AP01 Appointment of Rosalind Eily Arscott as a director on 12 July 2018
13 Jul 2018 AP01 Appointment of Timothy Jake Richards as a director on 12 July 2018
23 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-23
  • GBP 1