About

Registered Number: 05644756
Date of Incorporation: 05/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Office 1 The Warehouse Anchor Quay, Penryn, Cornwall, TR10 8GZ,

 

Arun Properties Ltd was setup in 2005, it's status at Companies House is "Active". There is only one director listed for this organisation in the Companies House registry. We don't know the number of employees at Arun Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORLEY, David Stephen 05 December 2005 03 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 25 September 2017
PSC01 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
AD01 - Change of registered office address 06 March 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 22 January 2008
395 - Particulars of a mortgage or charge 01 November 2007
AA - Annual Accounts 05 October 2007
395 - Particulars of a mortgage or charge 10 July 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
123 - Notice of increase in nominal capital 21 February 2007
395 - Particulars of a mortgage or charge 15 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
287 - Change in situation or address of Registered Office 02 January 2007
363a - Annual Return 01 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 January 2007
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 30 March 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 26 October 2007 Outstanding

N/A

Mortgage 02 July 2007 Outstanding

N/A

Mortgage 12 February 2007 Outstanding

N/A

Mortgage 07 February 2007 Outstanding

N/A

Mortgage 16 June 2006 Outstanding

N/A

Mortgage 28 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.