ARUNDEL HOLT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-12-20 update statutory_documents 30/09/23 UNAUDITED ABRIDGED
2023-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. MONIQUE DIANE DRUMMOND / 11/10/2023
2023-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. MONIQUE DIANE DRUMMOND / 11/10/2023
2023-10-06 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-08-07 insert company_previous_name RELISH RESEARCH (LONDON) LIMITED
2023-08-07 update name RELISH RESEARCH (LONDON) LIMITED => ARUNDEL HOLT LTD
2023-07-06 update statutory_documents COMPANY NAME CHANGED RELISH RESEARCH (LONDON) LIMITED CERTIFICATE ISSUED ON 06/07/23
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-12-17 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-27 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-12-22 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN PAVIERE DRUMMOND
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-14 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-11-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-10-01 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-11-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-10-23 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. MONIQUE DRUMMOND / 24/07/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-19 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-01 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. MONIQUE DIANE DRUMMOND / 21/08/2016
2016-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. MONIQUE DIANE DRUMMOND / 21/08/2016
2016-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. MONIQUE DIANE DRUMMOND / 21/08/2016
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-08 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-23 update statutory_documents 23/08/15 FULL LIST
2015-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. MONIQUE DIANE DRUMMOND / 10/06/2015
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-09-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-08-28 update statutory_documents 23/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address KINGS LODGE, LONDON ROAD WEST KINGSDOWN NR BRANDS HATCH KENT ENGLAND TN15 6AR
2014-01-07 insert address KINGS LODGE, LONDON ROAD WEST KINGSDOWN NR BRANDS HATCH KENT TN15 6AR
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2014-01-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-12-06 update statutory_documents 23/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-04-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents 23/08/12 FULL LIST
2012-05-01 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 23/08/11 FULL LIST
2011-08-12 update statutory_documents CURREXT FROM 31/08/2011 TO 30/09/2011
2010-08-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION