About

Registered Number: 03698684
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Greenacres, Hulcott, Aylesbury, Buckinghamshire, HP22 5AX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.