About

Registered Number: 04181112
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ

 

Arfa Day Ltd was established in 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Arfa Day Ltd. There are 2 directors listed as Hallinan, Pamela, Hallinan, Colin Michael for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLINAN, Colin Michael 20 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HALLINAN, Pamela 21 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 08 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 13 June 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 10 January 2005
363a - Annual Return 24 March 2004
AA - Annual Accounts 13 January 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
363a - Annual Return 01 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 25 March 2002
CERTNM - Change of name certificate 25 June 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
CERTNM - Change of name certificate 06 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.