Advanced company searchLink opens in new window

ARTO PROPERTY MAINTENANCE LIMITED

Company number 13585247

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)
23 May 2024 AD01 Registered office address changed from Citibase Trinity Point, New Road Halesowen B63 3HY England to Cubo Work 4th Floor, 2 Chamberlain Square Birmingham B3 3AX on 23 May 2024
14 Mar 2024 PSC05 Change of details for a person with significant control
13 Mar 2024 PSC01 Notification of Samuel Paul Cole as a person with significant control on 1 March 2024
13 Mar 2024 AP01 Appointment of Samuel Paul Cole as a director on 1 March 2024
06 Feb 2024 AD01 Registered office address changed from B1 Quantum Works Enville Street Stourbridge DY8 3TD England to Citibase Trinity Point, New Road Halesowen B63 3HY on 6 February 2024
02 Feb 2024 CERTNM Company name changed asper homes LIMITED\certificate issued on 02/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
04 Oct 2023 CS01 Confirmation statement made on 24 August 2023 with updates
25 Aug 2023 AD01 Registered office address changed from Office 2 Hagley Mews Office 2 Hagley Mews, Hall Drive Hagley Stourbridge DY9 9LQ England to B1 Quantum Works Enville Street Stourbridge DY8 3TD on 25 August 2023
23 May 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Mar 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
24 Jun 2022 PSC02 Notification of C London Holdings Limited as a person with significant control on 27 May 2022
24 Jun 2022 PSC07 Cessation of Charles Louis London as a person with significant control on 27 May 2022
31 Mar 2022 AD01 Registered office address changed from 129 High Street Bromsgrove B61 8AE England to Office 2 Hagley Mews Office 2 Hagley Mews, Hall Drive Hagley Stourbridge DY9 9LQ on 31 March 2022
28 Jan 2022 CERTNM Company name changed dunsley property LIMITED\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
25 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted