Download leads from Nexok and grow your business. Find out more

Arboretum Homes Ltd

Documents

Total Documents59
Total Pages634

Filing History

14 September 2020Satisfaction of charge 095702080009 in full
4 September 2020Notification of Arboretum Enterprises Group Ltd as a person with significant control on 3 September 2020
4 September 2020Cessation of Sajid Hussain Sadiq as a person with significant control on 3 September 2020
4 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-03
5 May 2020Confirmation statement made on 30 April 2020 with no updates
27 March 2020Unaudited abridged accounts made up to 30 June 2019
22 January 2020Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 37 Normanton Road Derby DE1 2GJ on 22 January 2020
30 May 2019Registration of charge 095702080009, created on 23 May 2019
10 May 2019Registration of charge 095702080008, created on 10 May 2019
8 May 2019Confirmation statement made on 30 April 2019 with no updates
1 April 2019Satisfaction of charge 095702080006 in full
1 April 2019Satisfaction of charge 095702080007 in full
28 March 2019Unaudited abridged accounts made up to 30 June 2018
22 June 2018Unaudited abridged accounts made up to 30 June 2017
30 April 2018Confirmation statement made on 30 April 2018 with no updates
21 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017
21 August 2017Satisfaction of charge 095702080005 in full
21 August 2017Satisfaction of charge 095702080005 in full
21 August 2017Satisfaction of charge 095702080004 in full
21 August 2017Satisfaction of charge 095702080004 in full
31 May 2017Registration of charge 095702080007, created on 18 May 2017
31 May 2017Registration of charge 095702080007, created on 18 May 2017
31 May 2017Compulsory strike-off action has been discontinued
31 May 2017Compulsory strike-off action has been discontinued
30 May 2017First Gazette notice for compulsory strike-off
30 May 2017Total exemption small company accounts made up to 31 March 2016
30 May 2017First Gazette notice for compulsory strike-off
30 May 2017Total exemption small company accounts made up to 31 March 2016
25 May 2017Registration of charge 095702080006, created on 18 May 2017
25 May 2017Registration of charge 095702080006, created on 18 May 2017
3 May 2017Confirmation statement made on 30 April 2017 with updates
3 May 2017Confirmation statement made on 30 April 2017 with updates
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY United Kingdom to 18 st. Christophers Way Pride Park Derby DE24 8JY on 25 May 2016
25 May 2016Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY United Kingdom to 18 st. Christophers Way Pride Park Derby DE24 8JY on 25 May 2016
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
18 May 2016Registration of charge 095702080004, created on 4 May 2016
18 May 2016Registration of charge 095702080004, created on 4 May 2016
18 May 2016Registration of charge 095702080005, created on 4 May 2016
18 May 2016Registration of charge 095702080005, created on 4 May 2016
13 May 2016Satisfaction of charge 095702080002 in full
13 May 2016Satisfaction of charge 095702080002 in full
13 May 2016Satisfaction of charge 095702080001 in full
13 May 2016Satisfaction of charge 095702080003 in full
13 May 2016Satisfaction of charge 095702080001 in full
13 May 2016Satisfaction of charge 095702080003 in full
21 December 2015Registration of charge 095702080003, created on 21 December 2015
21 December 2015Registration of charge 095702080003, created on 21 December 2015
31 July 2015Registration of charge 095702080001, created on 29 July 2015
31 July 2015Registration of charge 095702080002, created on 29 July 2015
31 July 2015Registration of charge 095702080002, created on 29 July 2015
31 July 2015Registration of charge 095702080001, created on 29 July 2015
6 July 2015Termination of appointment of Fakhar Ul Nisa as a director on 4 May 2015
6 July 2015Termination of appointment of Fakhar Ul Nisa as a director on 4 May 2015
6 July 2015Termination of appointment of Fakhar Ul Nisa as a director on 4 May 2015
1 May 2015Current accounting period shortened from 30 April 2016 to 31 March 2016
1 May 2015Current accounting period shortened from 30 April 2016 to 31 March 2016
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 100
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed