AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd June 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd June 2022
filed on: 12th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd June 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd June 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th May 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Sackville House 55 Buckhurst Avenue Sevenoaks TN13 1LZ. Change occurred on Thursday 15th March 2018. Company's previous address: 55 Sackville House Buckhurst Avenue Sevenoaks TN13 1LZ England.
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 55 Sackville House Buckhurst Avenue Sevenoaks TN13 1LZ. Change occurred on Wednesday 14th March 2018. Company's previous address: Riverside House River Lawn Road Tonbridge Kent TN9 1EP.
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 29th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 29th May 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 28th, May 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th October 2014
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 3rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 24th, September 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th May 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 13th November 2012 from 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL England
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 7th, September 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th May 2012
filed on: 22nd, May 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Saturday 31st December 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed aro management LIMITEDcertificate issued on 03/06/11
filed on: 3rd, June 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 3rd June 2011
filed on: 3rd, June 2011
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, May 2011
|
incorporation |
Free Download
(23 pages)
|