About

Registered Number: 06604780
Date of Incorporation: 28/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Bank Chambers, 1-3 Woodford Avenue, Ilford, Essex, IG2 6UF

 

Established in 2008, Arnhem Architectural Services Ltd are based in Ilford, it's status is listed as "Active". This company has 4 directors listed as Cutler, Jane, Biagioni, Carl, Hundred House Secretaries Limited, Kingsley Business Services Limited at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIAGIONI, Carl 28 May 2008 - 1
KINGSLEY BUSINESS SERVICES LIMITED 28 May 2008 28 May 2008 1
Secretary Name Appointed Resigned Total Appointments
CUTLER, Jane 28 May 2008 - 1
HUNDRED HOUSE SECRETARIES LIMITED 28 May 2008 28 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 29 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 31 May 2010
CH03 - Change of particulars for secretary 31 May 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
225 - Change of Accounting Reference Date 12 June 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.