ARUNDEL PLUMBING & HEATING LTD - FAREHAM


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-08-02 View Report
Confirmation statement. Statement with updates. 2023-06-09 View Report
Persons with significant control. Psc name: Mrs Kelly Marie Natalie Millar. Change date: 2022-10-21. 2022-10-21 View Report
Persons with significant control. Psc name: Mr Aaron Christopher Millar. Change date: 2022-10-21. 2022-10-21 View Report
Officers. Change date: 2022-10-21. Officer name: Mrs Kelly Marie Natalie Millar. 2022-10-21 View Report
Officers. Officer name: Mr Aaron Christopher Millar. Change date: 2022-10-21. 2022-10-21 View Report
Address. New address: 6 Weyhill Close Portchester Fareham Hampshire PO16 8EL. Old address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England. Change date: 2022-10-21. 2022-10-21 View Report
Accounts. Accounts type total exemption full. 2022-10-04 View Report
Confirmation statement. Statement with updates. 2022-06-09 View Report
Persons with significant control. Psc name: Mr Aaron Christopher Millar. Change date: 2022-06-08. 2022-06-09 View Report
Persons with significant control. Psc name: Kelly Marie Natalie Millar. Notification date: 2022-06-08. 2022-06-09 View Report
Officers. Officer name: Mrs Kelly Marie Natalie Millar. Appointment date: 2022-06-08. 2022-06-09 View Report
Confirmation statement. Statement with updates. 2022-05-13 View Report
Officers. Officer name: Mr Aaron Christopher Millar. Change date: 2022-05-13. 2022-05-13 View Report
Officers. Termination date: 2022-05-13. Officer name: Ryan Lee Saigeman. 2022-05-13 View Report
Persons with significant control. Cessation date: 2022-05-13. Psc name: Ryan Lee Saigeman. 2022-05-13 View Report
Persons with significant control. Psc name: Mr Aaron Christopher Millar. Change date: 2022-05-13. 2022-05-13 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2020-10-19 View Report
Accounts. Accounts type total exemption full. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Accounts. Accounts type total exemption full. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2017-10-18 View Report
Persons with significant control. Change date: 2017-05-01. Psc name: Mr Ryan Lee Saigeman. 2017-10-18 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Change account reference date company previous shortened. 2017-04-03 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Officers. Officer name: Mr Aaron Christopher Millar. Appointment date: 2016-04-19. 2016-04-19 View Report
Officers. Officer name: Mr Ryan Lee Saigeman. Appointment date: 2016-04-19. 2016-04-19 View Report
Officers. Termination date: 2016-04-19. Officer name: Danny Junior Keet. 2016-04-19 View Report
Incorporation. Capital: GBP 100 2016-03-04 View Report