Accounts. Change account reference date company current extended. |
2023-09-22 |
View Report |
Officers. Officer name: Mrs Donna Jane Boniface. Appointment date: 2023-07-06. |
2023-07-19 |
View Report |
Officers. Officer name: Mr Mark David Edmonds. Appointment date: 2023-07-06. |
2023-07-19 |
View Report |
Persons with significant control. Psc name: Victoria Blaney. Cessation date: 2023-06-30. |
2023-07-19 |
View Report |
Persons with significant control. Psc name: Griffin Law Limited. Notification date: 2023-06-30. |
2023-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-16 |
View Report |
Officers. Officer name: Mrs Victoria Blaney. Change date: 2020-09-09. |
2020-09-10 |
View Report |
Officers. Officer name: Miss Victoria Blaney. Change date: 2020-09-09. |
2020-09-10 |
View Report |
Persons with significant control. Change date: 2020-09-09. Psc name: Mrs Victoria Blaney. |
2020-09-09 |
View Report |
Address. New address: The Corner House 2 High Street Aylesford Kent ME20 7BG. Old address: 5a Bedgebury Business Park, Forge Farm Bedgebury Road Goudhurst Cranbrook Kent TN17 2QZ. Change date: 2020-08-04. |
2020-08-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-15 |
View Report |
Officers. Termination date: 2019-08-12. Officer name: Terence William Daniel Blaney. |
2019-08-15 |
View Report |
Resolution. Description: Resolutions. |
2019-08-12 |
View Report |
Change of name. Change of name notice. |
2019-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-02 |
View Report |
Persons with significant control. Psc name: Mrs Victoria Blaney. Change date: 2018-04-16. |
2018-04-25 |
View Report |
Officers. Change date: 2018-04-25. Officer name: Mrs Victoria Blaney. |
2018-04-25 |
View Report |
Officers. Officer name: Mrs Victoria Blaney. Change date: 2018-04-16. |
2018-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-07 |
View Report |
Mortgage. Charge number: 1. |
2017-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-18 |
View Report |
Officers. Officer name: Mr Terence William Daniel Blaney. Change date: 2014-07-16. |
2015-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-31 |
View Report |
Address. Change date: 2014-02-26. Old address: Meadow Court Ranters Lane Goudhurst Cranbrook Kent TN17 1HR United Kingdom. |
2014-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-26 |
View Report |
Change of name. Description: Company name changed arl services LIMITED\certificate issued on 22/09/10. |
2010-09-22 |
View Report |
Change of name. Change of name notice. |
2010-09-22 |
View Report |
Resolution. Description: Resolutions. |
2010-09-14 |
View Report |
Change of name. Change of name notice. |
2010-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-12 |
View Report |