About

Registered Number: 06653796
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Founded in 2008, Arland Design Ltd have registered office in Manchester. The business has one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 23 July 2008 23 July 2008 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 26 March 2018
PSC04 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
PSC04 - N/A 15 January 2018
PSC04 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
PSC04 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 15 September 2011
AP01 - Appointment of director 24 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 07 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
363a - Annual Return 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.