About

Registered Number: 07199730
Date of Incorporation: 23/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

 

Arley Green Ltd was registered on 23 March 2010 and has its registered office in Congleton, it has a status of "Active". Imeson, Derek William, Van Houten, Margaret Veronica, Companies 4 U Secretaries Limited are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMESON, Derek William 14 December 2010 - 1
VAN HOUTEN, Margaret Veronica 14 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
COMPANIES 4 U SECRETARIES LIMITED 23 March 2010 23 March 2012 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 24 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 11 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 March 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 14 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 16 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 25 March 2013
CH04 - Change of particulars for corporate secretary 25 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 26 March 2012
AP04 - Appointment of corporate secretary 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 24 March 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
NEWINC - New incorporation documents 23 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.