ARA PROPERTY SOLUTIONS LIMITED

6 The Burrows 6 The Burrows, Nuneaton, CV10 9GW, England
StatusACTIVE
Company No.08621659
CategoryPrivate Limited Company
Incorporated23 Jul 2013
Age10 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

ARA PROPERTY SOLUTIONS LIMITED is an active private limited company with number 08621659. It was incorporated 10 years, 11 months, 14 days ago, on 23 July 2013. The company address is 6 The Burrows 6 The Burrows, Nuneaton, CV10 9GW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-25

Old address: 6 the Burrows Ansley Nuneaton CV10 9GW England

New address: 6 the Burrows Ansley Nuneaton CV10 9GW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-25

Old address: 6 the Burrows Ansley Nuneaton United Kingdom

New address: 6 the Burrows Ansley Nuneaton CV10 9GW

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Mr Stephen Raymond Howe

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: 8 Curtis Road Coventry CV2 3AG England

New address: 6 the Burrows Ansley Nuneaton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard James Mulhall

Cessation date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mulhall

Termination date: 2020-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2016

Action Date: 15 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-15

Old address: 12 Meadow Way Harborough Magna Rugby CV23 0HP

New address: 8 Curtis Road Coventry CV2 3AG

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Howe

Appointment date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aarran Mark Darran Pilling

Termination date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Howe

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ara property services LIMITED\certificate issued on 24/07/13

Documents

View document PDF

Incorporation company

Date: 23 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BESTHOPES COACHING AND CONSULTING LIMITED

189 MAULDETH ROAD,MANCHESTER,M19 1BA

Number:10592164
Status:ACTIVE
Category:Private Limited Company

CENC LIMITED

11B BOUNDARY ROAD,BRACKLEY,NN13 7ES

Number:08577345
Status:ACTIVE
Category:Private Limited Company

SEACROFT ENTERPRISES LIMITED

SLOOP INN,KINGSBRIDGE,

Number:09370354
Status:ACTIVE
Category:Private Limited Company

SOAPAFFECTION LTD

28 SNOWMAN HOUSE, ABBEY RD,LONDON,NW6 4DN

Number:11472105
Status:ACTIVE
Category:Private Limited Company

SPARKS PAT TESTING LIMITED

21 LODGE LANE,GRAYS,RM17 5RY

Number:06258512
Status:ACTIVE
Category:Private Limited Company

SPECIALIST TECHNICAL PRODUCTS LIMITED

17 DUKE STREET,LIVERPOOL,L37 4AN

Number:04305162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source