About

Registered Number: 05036384
Date of Incorporation: 06/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 65 Leigh Road, Eastleigh, Hampshire, SO50 9DF

 

Established in 2004, Arun Projects Ltd has its registered office in Hampshire, it's status is listed as "Active". We do not know the number of employees at this business. The organisation has 3 directors listed as Quinn, Gillian Frances, Quinn, John Michael David Paul, Hall, Martin Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Martin Nicholas 06 February 2004 01 February 2006 1
Secretary Name Appointed Resigned Total Appointments
QUINN, Gillian Frances 06 February 2013 - 1
QUINN, John Michael David Paul 06 February 2004 06 February 2013 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 July 2013
SH01 - Return of Allotment of shares 13 February 2013
AR01 - Annual Return 07 February 2013
AP03 - Appointment of secretary 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AA - Annual Accounts 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
CERTNM - Change of name certificate 04 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 12 March 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 30 March 2005
395 - Particulars of a mortgage or charge 30 September 2004
395 - Particulars of a mortgage or charge 21 July 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2004 Fully Satisfied

N/A

Legal mortgage 06 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.