About

Registered Number: 03995943
Date of Incorporation: 17/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor, Butt Dyke House 33 Park Row, Nottingham, NG1 6EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.