- Company Overview for ARTO PROPERTY MAINTENANCE LIMITED (13585247)
- Filing history for ARTO PROPERTY MAINTENANCE LIMITED (13585247)
- People for ARTO PROPERTY MAINTENANCE LIMITED (13585247)
- More for ARTO PROPERTY MAINTENANCE LIMITED (13585247)
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
|
|
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
|
|
25 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-25
|