About

Registered Number: 02975536
Date of Incorporation: 06/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

 

Established in 1994, Arun Surveying Ltd are based in West Sussex, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALRYMPLE, James 22 May 2019 - 1
EATON, Michael 21 November 1994 31 July 1997 1
MEANEY, Christopher 01 July 2001 29 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 21 October 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 02 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 09 November 2018
PSC02 - N/A 16 October 2018
PSC07 - N/A 16 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 19 October 2016
RESOLUTIONS - N/A 30 April 2016
CONNOT - N/A 30 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 12 April 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 06 November 2008
225 - Change of Accounting Reference Date 02 October 2008
363a - Annual Return 25 October 2007
225 - Change of Accounting Reference Date 12 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
AA - Annual Accounts 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 29 July 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 26 October 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AA - Annual Accounts 02 February 2001
287 - Change in situation or address of Registered Office 05 January 2001
363s - Annual Return 13 October 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 06 September 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 15 October 1998
225 - Change of Accounting Reference Date 30 March 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 13 October 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
395 - Particulars of a mortgage or charge 11 July 1997
363s - Annual Return 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
AA - Annual Accounts 08 October 1996
RESOLUTIONS - N/A 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
363s - Annual Return 24 October 1995
288 - N/A 28 March 1995
RESOLUTIONS - N/A 14 December 1994
RESOLUTIONS - N/A 10 December 1994
MEM/ARTS - N/A 10 December 1994
288 - N/A 10 December 1994
287 - Change in situation or address of Registered Office 10 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1994
CERTNM - Change of name certificate 30 November 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 July 1997 Fully Satisfied

N/A

Debenture 18 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.