Based in London, Arndale Properties Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Arndale Properties Ltd. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETERS, Philip Leslie | 25 July 2016 | - | 1 |
MARCH COMPANY DIRECTOR LIMITED | 29 May 2003 | 08 September 2006 | 1 |
SHOP DIRECT COMPANY DIRECTOR LIMITED | 08 September 2006 | 14 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARCH SECRETARIAL SERVICES LIMITED | 08 June 2004 | 08 September 2006 | 1 |
SHOP DIRECT SECRETARIAL SERVICES LTD | 08 September 2006 | 29 February 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 25 August 2020 | |
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 12 March 2020 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
CS01 - N/A | 20 June 2019 | |
MR01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 22 May 2018 | |
CH01 - Change of particulars for director | 13 November 2017 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AP01 - Appointment of director | 05 December 2016 | |
TM01 - Termination of appointment of director | 05 December 2016 | |
AP01 - Appointment of director | 05 December 2016 | |
AP01 - Appointment of director | 30 July 2016 | |
AP01 - Appointment of director | 30 July 2016 | |
AR01 - Annual Return | 19 May 2016 | |
TM02 - Termination of appointment of secretary | 10 May 2016 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
AP01 - Appointment of director | 15 December 2015 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
SH01 - Return of Allotment of shares | 27 March 2015 | |
AD01 - Change of registered office address | 10 March 2015 | |
AR01 - Annual Return | 19 May 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
AA - Annual Accounts | 27 November 2013 | |
MR04 - N/A | 18 September 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 06 March 2013 | |
MISC - Miscellaneous document | 14 June 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AUD - Auditor's letter of resignation | 14 March 2012 | |
AA - Annual Accounts | 08 February 2012 | |
AA01 - Change of accounting reference date | 15 June 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH04 - Change of particulars for corporate secretary | 15 June 2010 | |
CH02 - Change of particulars for corporate director | 15 June 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
AA - Annual Accounts | 27 February 2008 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 08 March 2007 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
363a - Annual Return | 26 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2006 | |
353 - Register of members | 22 May 2006 | |
AA - Annual Accounts | 28 February 2006 | |
287 - Change in situation or address of Registered Office | 30 January 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 23 June 2005 | |
363s - Annual Return | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 23 April 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
395 - Particulars of a mortgage or charge | 20 April 2005 | |
395 - Particulars of a mortgage or charge | 20 April 2005 | |
395 - Particulars of a mortgage or charge | 20 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 13 April 2005 | |
AA - Annual Accounts | 29 January 2005 | |
395 - Particulars of a mortgage or charge | 18 November 2004 | |
RESOLUTIONS - N/A | 10 November 2004 | |
RESOLUTIONS - N/A | 09 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2004 | |
225 - Change of Accounting Reference Date | 12 October 2004 | |
RESOLUTIONS - N/A | 09 August 2004 | |
RESOLUTIONS - N/A | 09 August 2004 | |
123 - Notice of increase in nominal capital | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 17 June 2004 | |
288b - Notice of resignation of directors or secretaries | 17 June 2004 | |
363s - Annual Return | 17 June 2004 | |
RESOLUTIONS - N/A | 06 November 2003 | |
RESOLUTIONS - N/A | 06 November 2003 | |
RESOLUTIONS - N/A | 06 November 2003 | |
287 - Change in situation or address of Registered Office | 22 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
225 - Change of Accounting Reference Date | 11 June 2003 | |
287 - Change in situation or address of Registered Office | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
CERTNM - Change of name certificate | 29 May 2003 | |
NEWINC - New incorporation documents | 18 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2019 | Outstanding |
N/A |
Legal charge | 02 August 2005 | Outstanding |
N/A |
Legal charge | 31 March 2005 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on 6 june 2005 and | 01 March 2005 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on 13 april 2005 and | 01 March 2005 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 14TH april 2005 and | 01 March 2005 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on 13 april 2005 and | 01 March 2005 | Partially Satisfied |
N/A |
A standard security which was presented for registration in scotland on 13 april 2005 and | 01 March 2005 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 14TH april 2005 and | 01 March 2005 | Outstanding |
N/A |
Security agreement | 12 November 2004 | Fully Satisfied |
N/A |