About

Registered Number: 05450000
Date of Incorporation: 11/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 57 Abbots Lane, Kenley, Surrey, CR8 5JG

 

Having been setup in 2005, Ar Consulting Group Ltd has its registered office in Surrey, it's status is listed as "Active". The companies director is listed as Meikle Small, Martin. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEIKLE SMALL, Martin 01 July 2006 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 20 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 February 2018
PSC01 - N/A 28 February 2018
DISS40 - Notice of striking-off action discontinued 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 05 August 2017
PSC01 - N/A 05 August 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 23 May 2012
SH01 - Return of Allotment of shares 23 May 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 17 October 2011
DISS40 - Notice of striking-off action discontinued 14 September 2011
AR01 - Annual Return 13 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 18 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 31 March 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
CERTNM - Change of name certificate 05 March 2007
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
363a - Annual Return 03 August 2006
CERTNM - Change of name certificate 31 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
DISS40 - Notice of striking-off action discontinued 18 July 2006
AA - Annual Accounts 17 July 2006
GAZ1 - First notification of strike-off action in London Gazette 04 July 2006
288b - Notice of resignation of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.