Arnold Homes Ltd was founded on 20 January 1999 and has its registered office in Aylesbury in Buckinghamshire, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNOLD, Benjamin Norman | 29 March 2018 | 05 July 2019 | 1 |
TURNER, Simon | 20 January 1999 | 01 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Graham | 20 January 1999 | 01 February 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 May 2020 | |
PSC01 - N/A | 16 January 2020 | |
PSC09 - N/A | 16 January 2020 | |
CS01 - N/A | 14 January 2020 | |
TM01 - Termination of appointment of director | 22 July 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 09 January 2019 | |
AP01 - Appointment of director | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 31 August 2017 | |
MR04 - N/A | 28 April 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 23 October 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 14 January 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 10 March 2011 | |
MG01 - Particulars of a mortgage or charge | 22 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
AA - Annual Accounts | 06 June 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 11 August 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 16 August 2006 | |
363s - Annual Return | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 17 August 2004 | |
AAMD - Amended Accounts | 23 March 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 10 January 2004 | |
395 - Particulars of a mortgage or charge | 25 November 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 05 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 30 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2000 | |
363s - Annual Return | 24 May 2000 | |
395 - Particulars of a mortgage or charge | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
287 - Change in situation or address of Registered Office | 18 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2000 | |
287 - Change in situation or address of Registered Office | 17 December 1999 | |
225 - Change of Accounting Reference Date | 09 August 1999 | |
395 - Particulars of a mortgage or charge | 01 April 1999 | |
395 - Particulars of a mortgage or charge | 01 April 1999 | |
395 - Particulars of a mortgage or charge | 01 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
NEWINC - New incorporation documents | 20 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 06 September 2010 | Fully Satisfied |
N/A |
Legal mortgage | 18 November 2003 | Fully Satisfied |
N/A |
Legal mortgage | 10 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 1999 | Fully Satisfied |
N/A |
Debenture | 26 March 1999 | Fully Satisfied |
N/A |