About

Registered Number: 02209182
Date of Incorporation: 29/12/1987 (36 years and 3 months ago)
Company Status: Active
Registered Address: Flat 1 Arundell Road, Weston-Super-Mare, Avon, BS23 2QG

 

27 Arundell Road Management Ltd was founded on 29 December 1987, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POURSAIN, Lee 03 February 2013 - 1
BARKER, Sally Ann 01 January 1996 24 October 2000 1
COLLINS, Daniel John 28 November 2004 10 September 2013 1
HIGGINS, Raymond 25 November 1993 22 August 1996 1
KILMURRAY, Craig Andrew 15 June 2001 19 July 2007 1
STYLES, Karen Margaret N/A 01 January 1996 1
WALLACE, Andrew Christopher Michael 01 January 2000 10 October 2003 1
WALLACE, Terence 01 May 1998 29 May 2004 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Charlotte N/A 25 November 1993 1
BRADLEY, Edward John 22 August 1996 31 May 1997 1

Filing History

Document Type Date
CS01 - N/A 23 August 2020
AA - Annual Accounts 28 July 2019
CS01 - N/A 28 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 03 June 2018
AA - Annual Accounts 19 August 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 14 August 2016
AR01 - Annual Return 29 May 2016
AA - Annual Accounts 02 August 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 19 July 2014
AR01 - Annual Return 15 June 2014
TM01 - Termination of appointment of director 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 17 August 2013
AR01 - Annual Return 16 June 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 18 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363a - Annual Return 21 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2005
353 - Register of members 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 02 December 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 26 August 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 04 July 2002
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 08 September 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 08 August 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288 - N/A 04 September 1996
288 - N/A 04 September 1996
363s - Annual Return 18 August 1996
288 - N/A 05 June 1996
AA - Annual Accounts 17 May 1996
AA - Annual Accounts 17 May 1996
363b - Annual Return 17 May 1996
363s - Annual Return 17 May 1996
363s - Annual Return 17 May 1996
288 - N/A 21 April 1996
RESOLUTIONS - N/A 10 December 1993
AA - Annual Accounts 10 December 1993
288 - N/A 10 December 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 21 May 1992
AA - Annual Accounts 09 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1991
RESOLUTIONS - N/A 26 November 1991
363b - Annual Return 26 November 1991
363(287) - N/A 26 November 1991
287 - Change in situation or address of Registered Office 18 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1989
MEM/ARTS - N/A 21 September 1988
288 - N/A 08 September 1988
CERTNM - Change of name certificate 23 August 1988
288 - N/A 17 August 1988
287 - Change in situation or address of Registered Office 17 August 1988
NEWINC - New incorporation documents 29 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.