About

Registered Number: 03328633
Date of Incorporation: 06/03/1997 (27 years and 1 month ago)
Company Status: Liquidation
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Having been setup in 1997, Arnall Management Company Ltd are based in Leeds, it's status in the Companies House registry is set to "Liquidation". Arnall, David Stephen, Arnall, Anne Louise, Webster, David Andrew are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNALL, David Stephen 06 March 1997 - 1
WEBSTER, David Andrew 06 March 1997 20 December 2013 1
Secretary Name Appointed Resigned Total Appointments
ARNALL, Anne Louise 06 March 1997 18 March 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 March 2020
RESOLUTIONS - N/A 18 March 2020
LIQ01 - N/A 18 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 December 2018
RESOLUTIONS - N/A 05 October 2018
AA01 - Change of accounting reference date 06 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 12 February 2018
AA01 - Change of accounting reference date 31 December 2017
AD01 - Change of registered office address 04 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 03 April 2014
SH03 - Return of purchase of own shares 09 January 2014
RESOLUTIONS - N/A 07 January 2014
SH06 - Notice of cancellation of shares 07 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 09 December 2013
RESOLUTIONS - N/A 14 October 2013
SH08 - Notice of name or other designation of class of shares 10 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 03 January 2013
AAMD - Amended Accounts 05 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 05 January 2011
SH01 - Return of Allotment of shares 28 July 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 05 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 30 March 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 04 February 2004
353 - Register of members 31 December 2003
287 - Change in situation or address of Registered Office 31 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 09 January 2001
287 - Change in situation or address of Registered Office 20 December 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
287 - Change in situation or address of Registered Office 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.