ARNLUX LIMITED - BOURNEMOUTH


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

Description Filing date
Accounts. Change account reference date company previous extended. 2023-08-17 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type small. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type small. 2021-12-10 View Report
Change of name. Description: Company name changed aranlaw house care home LIMITED\certificate issued on 15/10/21. 2021-10-15 View Report
Accounts. Change account reference date company current extended. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type small. 2021-02-09 View Report
Officers. Officer name: Ms Josephine Claire Barrett. Appointment date: 2020-03-01. 2020-12-14 View Report
Mortgage. Charge creation date: 2020-06-17. Charge number: 083837890004. 2020-06-19 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Confirmation statement. Statement with no updates. 2020-02-05 View Report
Accounts. Accounts type small. 2019-12-24 View Report
Mortgage. Charge number: 083837890002. 2019-07-23 View Report
Accounts. Accounts type small. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Change account reference date company previous shortened. 2018-12-20 View Report
Mortgage. Charge number: 083837890001. 2018-08-25 View Report
Mortgage. Charge number: 083837890003. 2018-08-25 View Report
Incorporation. Memorandum articles. 2018-08-22 View Report
Mortgage. Charge creation date: 2018-07-23. Charge number: 083837890003. 2018-07-24 View Report
Resolution. Description: Resolutions. 2018-07-10 View Report
Officers. Officer name: Sookdeo Gunputh. Termination date: 2018-04-17. 2018-04-17 View Report
Address. Old address: 3 Durrant Road Bournemouth Dorset BH2 6NE. New address: First Floor 5 Trinity House 161 Old Christchurch Road Bournemouth Dorset BH1 1JU. Change date: 2018-04-17. 2018-04-17 View Report
Officers. Officer name: Mrs Josephine Claire Barrett. Appointment date: 2018-03-05. 2018-03-12 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type small. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type full. 2016-12-23 View Report
Mortgage. Charge number: 083837890002. Charge creation date: 2016-11-18. 2016-12-02 View Report
Mortgage. Charge number: 083837890001. Charge creation date: 2016-11-18. 2016-11-29 View Report
Officers. Officer name: Mr Kevin Roshan Gunputh. Appointment date: 2016-03-31. 2016-10-20 View Report
Accounts. Change account reference date company previous extended. 2016-08-01 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Officers. Officer name: Mevin Sohorye. Termination date: 2016-01-26. 2016-02-02 View Report
Accounts. Accounts type total exemption small. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Accounts. Accounts type total exemption small. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-02-07 View Report
Officers. Officer name: Kevin Gunputh. 2014-01-07 View Report
Officers. Officer name: Mr Mevin Sohorye. 2014-01-07 View Report
Officers. Officer name: Mr Sookdeo Gunputh. 2014-01-07 View Report
Incorporation. Incorporation company. 2013-01-31 View Report