Based in Shropshire, Arh Group Ltd was setup in 1994. This organisation has 6 directors listed as Holton, Antony Richard, Horton, Christopher James, Bowen, Nigel Mark, Groocock, Martin, Holton, Nigel, Manders, Richard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLTON, Antony Richard | 22 August 1994 | - | 1 |
HORTON, Christopher James | 29 June 2018 | - | 1 |
BOWEN, Nigel Mark | 01 August 2014 | 01 November 2016 | 1 |
GROOCOCK, Martin | 30 June 2000 | 01 April 2018 | 1 |
HOLTON, Nigel | 22 August 1994 | 14 November 2017 | 1 |
MANDERS, Richard | 30 June 2000 | 31 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
PSC04 - N/A | 04 August 2020 | |
PSC04 - N/A | 04 August 2020 | |
MR04 - N/A | 20 March 2020 | |
AA - Annual Accounts | 07 October 2019 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 19 September 2019 | |
AA01 - Change of accounting reference date | 28 June 2019 | |
AA01 - Change of accounting reference date | 28 March 2019 | |
MR04 - N/A | 22 August 2018 | |
MR04 - N/A | 22 August 2018 | |
MR04 - N/A | 22 August 2018 | |
CS01 - N/A | 02 August 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
AA - Annual Accounts | 06 March 2018 | |
PSC04 - N/A | 05 March 2018 | |
PSC04 - N/A | 05 March 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
SH03 - Return of purchase of own shares | 12 December 2017 | |
SH06 - Notice of cancellation of shares | 28 November 2017 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 03 April 2017 | |
TM01 - Termination of appointment of director | 27 January 2017 | |
TM01 - Termination of appointment of director | 02 November 2016 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AP01 - Appointment of director | 11 August 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 10 August 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 04 August 2010 | |
AA - Annual Accounts | 05 November 2009 | |
CERTNM - Change of name certificate | 18 September 2009 | |
363a - Annual Return | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 01 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363a - Annual Return | 04 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2006 | |
AA - Annual Accounts | 12 April 2006 | |
363a - Annual Return | 09 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 10 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 21 April 2004 | |
AAMD - Amended Accounts | 15 April 2004 | |
AA - Annual Accounts | 17 January 2004 | |
395 - Particulars of a mortgage or charge | 03 December 2003 | |
363s - Annual Return | 11 August 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 27 December 2000 | |
363s - Annual Return | 23 August 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
363s - Annual Return | 31 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 1999 | |
AA - Annual Accounts | 11 August 1999 | |
RESOLUTIONS - N/A | 09 August 1999 | |
RESOLUTIONS - N/A | 09 August 1999 | |
RESOLUTIONS - N/A | 09 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1998 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 22 September 1998 | |
395 - Particulars of a mortgage or charge | 17 July 1998 | |
395 - Particulars of a mortgage or charge | 14 July 1998 | |
395 - Particulars of a mortgage or charge | 07 July 1998 | |
AA - Annual Accounts | 27 October 1997 | |
363s - Annual Return | 24 October 1997 | |
395 - Particulars of a mortgage or charge | 21 June 1997 | |
RESOLUTIONS - N/A | 18 March 1997 | |
AA - Annual Accounts | 10 October 1996 | |
363s - Annual Return | 10 October 1996 | |
287 - Change in situation or address of Registered Office | 23 May 1996 | |
AA - Annual Accounts | 12 April 1996 | |
363s - Annual Return | 29 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 April 1995 | |
395 - Particulars of a mortgage or charge | 03 January 1995 | |
287 - Change in situation or address of Registered Office | 08 November 1994 | |
288 - N/A | 14 October 1994 | |
395 - Particulars of a mortgage or charge | 01 October 1994 | |
288 - N/A | 07 September 1994 | |
288 - N/A | 07 September 1994 | |
287 - Change in situation or address of Registered Office | 07 September 1994 | |
NEWINC - New incorporation documents | 22 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 02 August 2012 | Fully Satisfied |
N/A |
Legal charge | 15 April 2004 | Fully Satisfied |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Legal mortgage | 01 July 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 01 July 1998 | Outstanding |
N/A |
Legal mortgage | 01 July 1998 | Fully Satisfied |
N/A |
Debenture | 18 June 1997 | Fully Satisfied |
N/A |
Mortgage | 21 December 1994 | Fully Satisfied |
N/A |
Mortgage | 28 September 1994 | Fully Satisfied |
N/A |