ARK & CO - History of Changes


DateDescription
2024-12-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-06 update statutory_documents COMPANY NAME CHANGED ARK AURORA LTD CERTIFICATE ISSUED ON 06/11/24
2024-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/24, NO UPDATES
2024-03-31 delete person Mark Pearsall
2024-01-02 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-01 delete person Jeremy Hunt
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-17 insert person Jeremy Hunt
2023-01-13 delete person Jeremy Hunt
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-10 delete person Chancellor Kwasi Kwarteng
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-10 insert person Chancellor Kwasi Kwarteng
2022-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PEARSALL
2022-08-09 delete person Chancellor Rishi Sunak
2022-08-09 insert person Suchy Lidhar
2022-07-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-07-12 update statutory_documents DIRECTOR APPOINTED MR SUCHABINDER LIDHAR
2022-06-09 update person_description Chancellor Rishi Sunak => Chancellor Rishi Sunak
2022-05-23 update statutory_documents ADOPT ARTICLES 25/04/2022
2022-05-09 delete index_pages_linkeddomain leap.co.uk
2022-05-09 update person_description Rishi Sunak => Chancellor Rishi Sunak
2022-05-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-05 update statutory_documents ADOPT ARTICLES 25/04/2022
2022-03-28 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-25 update statutory_documents ADOPT ARTICLES 15/03/2022
2022-02-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-10 update statutory_documents ADOPT ARTICLES 28/01/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 insert person Rishi Sunak
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-08-12 delete source_ip 62.172.138.89
2021-08-12 insert source_ip 35.178.67.125
2021-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURNEK ARK / 25/07/2021
2021-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GURNEK ARK / 25/07/2021
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH ARK / 07/06/2021
2021-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / BALVINDER SINGH ARK / 07/06/2021
2021-04-16 update statutory_documents SECOND FILING OF AP01 FOR MR GURNEK ARK
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BALVINDER SINGH ARK / 11/03/2021
2021-03-11 update statutory_documents SUB-DIVISION 24/02/21
2021-03-11 update statutory_documents SUB-DIVISION 24/02/21
2021-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BALVINDER SINGH ARK / 02/10/2020
2021-02-16 delete person Chancellor Rishi Sunak
2021-01-15 insert person Chancellor Rishi Sunak
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-10-02 update statutory_documents CESSATION OF GURNEK SINGH ARK AS A PSC
2020-09-22 delete person Chancellor Rishi Sunak
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-13 insert person Chancellor Rishi Sunak
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete person Boris Johnson
2020-03-08 delete person Chancellor Sajid Javid
2020-03-08 insert person Boris Johnson
2020-02-07 insert person Chancellor Sajid Javid
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-07 delete person Christa Ackroyd
2019-11-06 insert person Christa Ackroyd
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-04-02 insert about_pages_linkeddomain browse-better.com
2019-04-02 insert career_pages_linkeddomain browse-better.com
2019-04-02 insert contact_pages_linkeddomain browse-better.com
2019-04-02 insert index_pages_linkeddomain browse-better.com
2019-04-02 insert service_pages_linkeddomain browse-better.com
2019-04-02 insert terms_pages_linkeddomain browse-better.com
2019-02-20 delete person Derek Mackay
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 insert person Derek Mackay
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-23 delete address 2 Anderson Road Bearwood Birmingham B66 4AR
2018-10-23 delete terms_pages_linkeddomain google.com
2018-10-23 insert address 2 Anderson Road Birmingham West Midlands B66 4AR
2018-10-23 insert terms_pages_linkeddomain ico.org.uk
2018-10-23 update primary_contact 2 Anderson Road Bearwood Birmingham B66 4AR => 2 Anderson Road Birmingham West Midlands B66 4AR
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GURNAK SINGH ARK / 07/09/2017
2017-05-08 insert index_pages_linkeddomain leap.co.uk
2017-03-06 insert person Mark Pearsall
2017-03-06 insert registration_number 04655885
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-14 insert about_pages_linkeddomain securedwebapp.com
2016-08-14 insert career_pages_linkeddomain securedwebapp.com
2016-08-14 insert contact_pages_linkeddomain securedwebapp.com
2016-08-14 insert index_pages_linkeddomain securedwebapp.com
2016-08-14 insert service_pages_linkeddomain securedwebapp.com
2016-08-14 insert terms_pages_linkeddomain securedwebapp.com
2016-07-13 delete index_pages_linkeddomain click4text.co.uk
2016-07-13 delete source_ip 62.172.138.52
2016-07-13 insert source_ip 62.172.138.89
2016-03-07 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-03-07 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-02-22 update statutory_documents 04/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-13 delete phone 0845 077 9119
2015-06-13 insert phone 0121 429 4054
2015-04-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-04-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-03-02 update statutory_documents 04/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-25 insert address 33 St James's Square London SW1Y 4JS
2014-03-07 delete address THE MALTINGS 2 ANDERSON ROAD BEARWOOD WEST MIDLANDS ENGLAND B66 4AR
2014-03-07 insert address THE MALTINGS 2 ANDERSON ROAD BEARWOOD WEST MIDLANDS B66 4AR
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-03-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-02-26 update statutory_documents 04/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-24 delete address 172 - 176 Cape Hill Birmingham B66 4SJ
2013-10-24 delete address 50 Newhall Street Birmingham B3 3QE
2013-10-24 delete fax 0121 558 2238
2013-10-24 delete phone 0844 815 0767
2013-10-24 insert address 2 Anderson Road Bearwood Birmingham B66 4AR
2013-10-24 insert fax 0121 420 0300
2013-10-24 insert phone 0845 077 9119
2013-10-24 update primary_contact 172 - 176 Cape Hill Birmingham B66 4SJ => 2 Anderson Road Bearwood Birmingham B66 4AR
2013-09-06 delete address 50 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QE
2013-09-06 insert address THE MALTINGS 2 ANDERSON ROAD BEARWOOD WEST MIDLANDS ENGLAND B66 4AR
2013-09-06 update registered_address
2013-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 50 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QE
2013-08-08 update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM PEARSALL
2013-07-10 delete person Stuart Thorpe MCMI
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-04 update statutory_documents 04/02/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents 04/02/12 FULL LIST
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents DIRECTOR APPOINTED MR GURNEK ARK
2011-03-11 update statutory_documents 04/02/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents 04/02/10 FULL LIST
2009-02-05 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-19 update statutory_documents COMPANY NAME CHANGED ARK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/12/08
2008-05-01 update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-05 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents COMPANY NAME CHANGED ARK ASSOCIATES (BHAM) LIMITED CERTIFICATE ISSUED ON 23/11/06
2006-03-21 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23 update statutory_documents NEW SECRETARY APPOINTED
2005-08-23 update statutory_documents SECRETARY RESIGNED
2005-03-18 update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-23 update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-03-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 37 SIR JOHNS ROAD SELLY PARK BIRMINGHAM WEST MIDLANDS B29 7EP
2004-03-22 update statutory_documents NC INC ALREADY ADJUSTED 03/03/04
2004-03-22 update statutory_documents £ NC 1000/2000 03/03/0
2003-08-28 update statutory_documents DIRECTOR RESIGNED
2003-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION