Arleston View Ltd was registered on 17 May 2000 and has its registered office in Nottingham. Currently we aren't aware of the number of employees at the Arleston View Ltd. There are 3 directors listed for the organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAPLAN, David | 09 August 2010 | - | 1 |
NOON, Karen Ann | 18 August 2010 | - | 1 |
WILKINSON, Sue Lesley | 18 August 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 30 August 2019 | |
MR01 - N/A | 01 August 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 02 November 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 17 May 2017 | |
CH03 - Change of particulars for secretary | 30 March 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 06 September 2015 | |
RESOLUTIONS - N/A | 09 June 2015 | |
CC04 - Statement of companies objects | 09 June 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 06 June 2014 | |
AR01 - Annual Return | 19 May 2014 | |
MR01 - N/A | 07 November 2013 | |
MR01 - N/A | 07 November 2013 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AD01 - Change of registered office address | 28 March 2012 | |
AUD - Auditor's letter of resignation | 17 January 2012 | |
AUD - Auditor's letter of resignation | 16 December 2011 | |
AR01 - Annual Return | 31 May 2011 | |
CH03 - Change of particulars for secretary | 31 May 2011 | |
AA - Annual Accounts | 28 March 2011 | |
RESOLUTIONS - N/A | 24 August 2010 | |
AP03 - Appointment of secretary | 24 August 2010 | |
AP03 - Appointment of secretary | 24 August 2010 | |
TM02 - Termination of appointment of secretary | 17 August 2010 | |
AP03 - Appointment of secretary | 17 August 2010 | |
MG01 - Particulars of a mortgage or charge | 03 August 2010 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH04 - Change of particulars for corporate secretary | 04 June 2010 | |
CH04 - Change of particulars for corporate secretary | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
395 - Particulars of a mortgage or charge | 25 August 2009 | |
363a - Annual Return | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
AA - Annual Accounts | 13 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2008 | |
395 - Particulars of a mortgage or charge | 14 October 2008 | |
395 - Particulars of a mortgage or charge | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 October 2008 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 14 April 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 21 May 2007 | |
363s - Annual Return | 05 June 2006 | |
225 - Change of Accounting Reference Date | 03 May 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 14 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2004 | |
RESOLUTIONS - N/A | 06 December 2004 | |
RESOLUTIONS - N/A | 06 December 2004 | |
RESOLUTIONS - N/A | 06 December 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 December 2004 | |
287 - Change in situation or address of Registered Office | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2004 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 08 May 2004 | |
363s - Annual Return | 09 June 2003 | |
AA - Annual Accounts | 29 April 2003 | |
RESOLUTIONS - N/A | 26 July 2002 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 18 March 2002 | |
287 - Change in situation or address of Registered Office | 26 February 2002 | |
225 - Change of Accounting Reference Date | 01 February 2002 | |
RESOLUTIONS - N/A | 08 August 2001 | |
123 - Notice of increase in nominal capital | 08 August 2001 | |
363s - Annual Return | 17 July 2001 | |
395 - Particulars of a mortgage or charge | 25 May 2001 | |
395 - Particulars of a mortgage or charge | 25 May 2001 | |
395 - Particulars of a mortgage or charge | 18 May 2001 | |
287 - Change in situation or address of Registered Office | 17 July 2000 | |
288b - Notice of resignation of directors or secretaries | 17 July 2000 | |
288b - Notice of resignation of directors or secretaries | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 17 July 2000 | |
CERTNM - Change of name certificate | 14 July 2000 | |
NEWINC - New incorporation documents | 17 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2019 | Outstanding |
N/A |
A registered charge | 31 October 2013 | Outstanding |
N/A |
A registered charge | 30 October 2013 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 14 august 2009 and | 30 July 2010 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 28 October 2009 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 14 August 2009 | Outstanding |
N/A |
Mortgage | 01 October 2008 | Outstanding |
N/A |
Debenture | 01 October 2008 | Outstanding |
N/A |
Legal charge | 26 November 2004 | Fully Satisfied |
N/A |
Legal charge | 26 November 2004 | Fully Satisfied |
N/A |
Debenture | 26 November 2004 | Fully Satisfied |
N/A |
Legal charge | 22 May 2001 | Fully Satisfied |
N/A |
Legal charge | 22 May 2001 | Fully Satisfied |
N/A |
Debenture | 02 May 2001 | Fully Satisfied |
N/A |