Established in 2007, Arundel Street Developments LLP are based in Fareham, it's status at Companies House is "Active". The current directors of the company are listed as Freeman, David Keith, Smitherman, Jason Lee, Hollands, Keven Graham, Hyatt, Todd Fraser in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
LLP Member | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, David Keith | 19 September 2007 | - | 1 |
SMITHERMAN, Jason Lee | 19 September 2007 | - | 1 |
HOLLANDS, Keven Graham | 19 September 2007 | 01 March 2008 | 1 |
HYATT, Todd Fraser | 19 September 2007 | 01 March 2008 | 1 |
Document Type | Date | |
---|---|---|
LLCS01 - N/A | 28 September 2020 | |
DISS40 - Notice of striking-off action discontinued | 14 March 2020 | |
AA - Annual Accounts | 11 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
LLCS01 - N/A | 22 November 2019 | |
LLAD01 - Change of registered office address of a Limited Liability Partnership | 21 November 2019 | |
LLPSC01 - N/A | 04 June 2019 | |
LLPSC01 - N/A | 04 June 2019 | |
LLCS01 - N/A | 13 May 2019 | |
LLCS01 - N/A | 13 May 2019 | |
LLCS01 - N/A | 13 May 2019 | |
LLAD01 - Change of registered office address of a Limited Liability Partnership | 13 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA - Annual Accounts | 29 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
LLRM02 - N/A | 21 August 2018 | |
LLRM02 - N/A | 02 May 2018 | |
3.6 - Abstract of receipt and payments in receivership | 20 November 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 November 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 November 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 November 2015 | |
3.6 - Abstract of receipt and payments in receivership | 15 July 2013 | |
3.6 - Abstract of receipt and payments in receivership | 20 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 20 December 2012 | |
LLAD01 - Change of registered office address of a Limited Liability Partnership | 09 July 2012 | |
3.6 - Abstract of receipt and payments in receivership | 14 October 2011 | |
LQ01 - Notice of appointment of receiver or manager | 26 August 2011 | |
LQ02 - Notice of ceasing to act as receiver or manager | 22 August 2011 | |
AA - Annual Accounts | 03 February 2011 | |
LLAR01 - Annual Return of a Limited Liability Partnership | 22 December 2010 | |
LQ01 - Notice of appointment of receiver or manager | 14 October 2010 | |
AA - Annual Accounts | 02 February 2010 | |
LLAR01 - Annual Return of a Limited Liability Partnership | 09 October 2009 | |
LLP403a - N/A | 24 April 2009 | |
LLP403a - N/A | 24 April 2009 | |
LLP363 - N/A | 17 March 2009 | |
LLP395 - N/A | 12 February 2009 | |
LLP395 - N/A | 12 February 2009 | |
LLP395 - N/A | 12 February 2009 | |
AA - Annual Accounts | 04 February 2009 | |
LLP395 - N/A | 05 December 2008 | |
LLP287 - N/A | 27 November 2008 | |
LLP395 - N/A | 27 August 2008 | |
LLP395 - N/A | 10 July 2008 | |
LLP395 - N/A | 10 July 2008 | |
LLP225 - N/A | 28 April 2008 | |
LLP288b - N/A | 23 April 2008 | |
LLP288b - N/A | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 21 December 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2007 | |
395 - Particulars of a mortgage or charge | 13 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 October 2007 | |
288b - Notice of resignation of directors or secretaries | 06 October 2007 | |
288a - Notice of appointment of directors or secretaries | 06 October 2007 | |
288a - Notice of appointment of directors or secretaries | 06 October 2007 | |
288a - Notice of appointment of directors or secretaries | 06 October 2007 | |
288a - Notice of appointment of directors or secretaries | 06 October 2007 | |
NEWINC - New incorporation documents | 19 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 February 2009 | Outstanding |
N/A |
Mortgage | 10 February 2009 | Outstanding |
N/A |
Legal charge | 10 February 2009 | Outstanding |
N/A |
Debenture | 28 November 2008 | Outstanding |
N/A |
Legal mortgage | 08 July 2008 | Outstanding |
N/A |
Legal mortgage | 08 July 2008 | Outstanding |
N/A |
Legal charge | 06 December 2007 | Outstanding |
N/A |
Deed of charge over deposits | 06 December 2007 | Fully Satisfied |
N/A |
Legal charge | 06 December 2007 | Fully Satisfied |
N/A |