Having been setup in 1995, Arun Holdings Ltd are based in West Sussex, it has a status of "Active". The companies directors are listed as De Grouchy, Dominic Stephen Luis, De Grouchy, Lindsay Alexandra, De Grouchy, Yvonne, Hobbs, Winifred Diana Russell, De Grouchy, Luis Francis, De Grouchy, Yvonne Beres, Hobbs, Andrew William at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE GROUCHY, Dominic Stephen Luis | 02 June 1998 | - | 1 |
DE GROUCHY, Luis Francis | 02 June 1998 | 28 March 2001 | 1 |
DE GROUCHY, Yvonne Beres | 02 June 1998 | 10 September 1998 | 1 |
HOBBS, Andrew William | 03 April 1995 | 05 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE GROUCHY, Lindsay Alexandra | 05 April 2002 | 06 July 2015 | 1 |
DE GROUCHY, Yvonne | 06 July 2015 | 31 October 2018 | 1 |
HOBBS, Winifred Diana Russell | 03 April 1995 | 05 April 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 30 March 2020 | |
MR01 - N/A | 19 March 2020 | |
RESOLUTIONS - N/A | 17 July 2019 | |
MR01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 05 April 2019 | |
TM02 - Termination of appointment of secretary | 05 April 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 05 April 2016 | |
TM02 - Termination of appointment of secretary | 07 July 2015 | |
AP03 - Appointment of secretary | 07 July 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 August 2010 | |
AA - Annual Accounts | 08 July 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH03 - Change of particulars for secretary | 14 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2010 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 29 September 2009 | |
225 - Change of Accounting Reference Date | 16 July 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 12 July 2007 | |
363s - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 19 March 2007 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 28 March 2006 | |
363s - Annual Return | 27 April 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
123 - Notice of increase in nominal capital | 22 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2005 | |
AA - Annual Accounts | 17 February 2005 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 29 March 2004 | |
363s - Annual Return | 16 April 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
AA - Annual Accounts | 10 December 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 April 2001 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 29 March 2001 | |
287 - Change in situation or address of Registered Office | 19 January 2001 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 04 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2000 | |
395 - Particulars of a mortgage or charge | 23 February 2000 | |
MEM/ARTS - N/A | 18 February 2000 | |
CERTNM - Change of name certificate | 03 February 2000 | |
AA - Annual Accounts | 20 June 1999 | |
363s - Annual Return | 21 May 1999 | |
AA - Annual Accounts | 26 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 1999 | |
287 - Change in situation or address of Registered Office | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 October 1998 | |
395 - Particulars of a mortgage or charge | 28 September 1998 | |
RESOLUTIONS - N/A | 03 July 1998 | |
RESOLUTIONS - N/A | 03 July 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 1998 | |
123 - Notice of increase in nominal capital | 03 July 1998 | |
363a - Annual Return | 30 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 1998 | |
363s - Annual Return | 20 April 1998 | |
225 - Change of Accounting Reference Date | 20 February 1998 | |
AA - Annual Accounts | 28 May 1997 | |
363a - Annual Return | 28 May 1997 | |
363a - Annual Return | 24 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1997 | |
395 - Particulars of a mortgage or charge | 06 November 1996 | |
395 - Particulars of a mortgage or charge | 06 November 1996 | |
288 - N/A | 20 June 1995 | |
288 - N/A | 20 June 1995 | |
RESOLUTIONS - N/A | 06 April 1995 | |
RESOLUTIONS - N/A | 06 April 1995 | |
287 - Change in situation or address of Registered Office | 06 April 1995 | |
123 - Notice of increase in nominal capital | 06 April 1995 | |
NEWINC - New incorporation documents | 03 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2020 | Outstanding |
N/A |
A registered charge | 10 July 2019 | Outstanding |
N/A |
Debenture | 26 July 2007 | Fully Satisfied |
N/A |
Deed of mortgage | 10 July 2007 | Fully Satisfied |
N/A |
Legal charge | 18 February 2000 | Outstanding |
N/A |
Debenture | 22 September 1998 | Outstanding |
N/A |
Debenture | 29 October 1996 | Fully Satisfied |
N/A |
Legal charge | 29 October 1996 | Outstanding |
N/A |