ARBORDALE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Accounts. Accounts type micro entity. 2023-01-16 View Report
Address. New address: Grove House C/O Daud Qadri & Co 2 Woodberry Grove London N12 0DR. Change date: 2023-01-16. Old address: Global House 303 Ballards Lane North Finchley London N12 8NP. 2023-01-16 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Accounts. Accounts type micro entity. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Accounts. Accounts type micro entity. 2021-03-18 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Accounts. Accounts type micro entity. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type micro entity. 2019-01-14 View Report
Confirmation statement. Statement with no updates. 2018-06-12 View Report
Persons with significant control. Psc name: Mr Mario Arricale. Change date: 2018-05-21. 2018-06-11 View Report
Officers. Officer name: Mr Mario George Arricale. Change date: 2018-05-21. 2018-06-11 View Report
Officers. Termination date: 2018-05-20. Officer name: Arricale Florence Sofia. 2018-06-11 View Report
Officers. Appointment date: 2018-05-21. Officer name: Mr Mario George Arricale. 2018-06-11 View Report
Accounts. Accounts type micro entity. 2018-01-24 View Report
Mortgage. Charge number: 8. 2017-11-01 View Report
Mortgage. Charge creation date: 2017-11-01. Charge number: 023875810010. 2017-11-01 View Report
Mortgage. Charge creation date: 2017-10-26. Charge number: 023875810009. 2017-10-31 View Report
Mortgage. Charge number: 5. 2017-09-13 View Report
Mortgage. Charge number: 7. 2017-09-13 View Report
Mortgage. Charge number: 6. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type total exemption small. 2017-01-25 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2016-01-14 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2014-12-09 View Report
Officers. Appointment date: 2014-10-08. Officer name: Miss Arricale Florence Sofia. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-06-10 View Report
Accounts. Accounts type total exemption small. 2014-01-14 View Report
Annual return. With made up date full list shareholders. 2013-05-23 View Report
Accounts. Accounts type total exemption small. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Address. Old address: Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG United Kingdom. Change date: 2012-06-14. 2012-06-14 View Report
Accounts. Accounts type total exemption small. 2012-01-17 View Report
Officers. Officer name: Mario Arricale. 2011-09-08 View Report
Officers. Officer name: Beverley Arricale. 2011-09-08 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Accounts. Accounts type total exemption small. 2011-01-24 View Report
Annual return. With made up date full list shareholders. 2010-05-21 View Report
Officers. Officer name: Mrs Beverley April Arricale. Change date: 2010-05-21. 2010-05-21 View Report
Officers. Officer name: Mario Arricale. Change date: 2010-05-21. 2010-05-21 View Report
Accounts. Accounts type total exemption small. 2010-01-18 View Report
Gazette. Gazette filings brought up to date. 2009-09-26 View Report
Annual return. Legacy. 2009-09-24 View Report
Address. Description: Location of register of members. 2009-09-24 View Report
Address. Description: Registered office changed on 24/09/2009 from 111 friern barnet lane london N20 0XZ. 2009-09-24 View Report
Gazette. Gazette notice compulsary. 2009-09-15 View Report