About

Registered Number: 05660942
Date of Incorporation: 22/12/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 41 Vittoria Street, Birmingham, West Midlands, B1 3ND

 

Arkade Property Ltd was established in 2005. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAY, Andrew Frederick 01 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 09 August 2019
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AA - Annual Accounts 15 October 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 January 2011
AP03 - Appointment of secretary 30 December 2010
AP01 - Appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
SH01 - Return of Allotment of shares 26 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 12 January 2009
225 - Change of Accounting Reference Date 28 March 2008
CERTNM - Change of name certificate 22 March 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.