About

Registered Number: 03946857
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 51 Homer Road, Solihull, West Midlands, B91 3QJ

 

Based in Solihull in West Midlands, Arianty No. 1 Plc was setup in 2000. Currently we aren't aware of the number of employees at the the business. Arianty No. 1 Plc has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARP, Pandora 30 June 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 March 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 06 February 2019
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 23 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 05 December 2016
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 18 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 05 November 2014
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 02 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 16 May 2014
AP01 - Appointment of director 25 April 2014
AA - Annual Accounts 03 February 2014
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 02 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 14 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 19 November 2010
AR01 - Annual Return 05 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
363a - Annual Return 08 November 2005
353 - Register of members 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
AUD - Auditor's letter of resignation 28 April 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 11 November 2004
MEM/ARTS - N/A 14 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
CERTNM - Change of name certificate 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 December 2003
AA - Annual Accounts 11 December 2003
363s - Annual Return 25 November 2003
287 - Change in situation or address of Registered Office 30 September 2003
225 - Change of Accounting Reference Date 18 September 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
AA - Annual Accounts 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2001
395 - Particulars of a mortgage or charge 20 November 2001
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
AA - Annual Accounts 23 July 2001
395 - Particulars of a mortgage or charge 09 January 2001
395 - Particulars of a mortgage or charge 08 January 2001
363a - Annual Return 30 November 2000
RESOLUTIONS - N/A 20 October 2000
225 - Change of Accounting Reference Date 18 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
MEM/ARTS - N/A 02 October 2000
CERTNM - Change of name certificate 26 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 November 2001 Outstanding

N/A

Supplemental deed of charge and assignation in security made between the company and first active financial PLC and the chargee of even date 28 December 2000 Fully Satisfied

N/A

Deed of charge 21 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.