Arboretum And City Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 27, 2018)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2018-08-27
Trade Debtors £402,440 +27.10%
Employees £2 0%
Total assets £3,374,238 -34.79%
ARBORETUM STUDENT PROPERTIES LIMITED
Company type
Private Limited Company , Active
Company Number
04093952
Record last updated
Saturday, November 12, 2016 8:43:14 AM UTC
Official Address
49 Highland Road Amersham Common
There are 16 companies registered at this street
Locality
Amersham Common
Region
Buckinghamshire, England
Postal Code
HP79AY
Sector
Other letting and operating of own or leased real estate
Visits
ARBORETUM AND CITY LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-6 2024-7 2024-8 2025-2 2025-4 2025-5 0 2 4 6 8 10 12 14 16 18 20 22 24 26
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 6, 2016
Two appointments: a man and a woman
Registry
Jan 10, 2014
Annual return
Financials
Aug 29, 2013
Annual accounts
Financials
Apr 25, 2013
Annual accounts 4093...
Registry
Jan 26, 2013
Notice of striking-off action discontinued
Registry
Jan 23, 2013
Annual return
Registry
Jan 23, 2013
Change of particulars for director
Registry
Sep 20, 2012
Compulsory strike off suspended
Registry
Aug 28, 2012
First notification of strike-off action in london gazette
Registry
Dec 30, 2011
Annual return
Registry
Sep 6, 2011
Notice of striking-off action discontinued
Financials
Sep 5, 2011
Annual accounts
Registry
Aug 30, 2011
First notification of strike-off action in london gazette
Registry
Dec 25, 2010
Annual return
Registry
Sep 7, 2010
Notice of striking-off action discontinued
Financials
Sep 6, 2010
Annual accounts
Registry
Aug 31, 2010
First notification of strike-off action in london gazette
Registry
Mar 31, 2010
Change of registered office address
Registry
Oct 29, 2009
Annual return
Registry
Oct 29, 2009
Change of particulars for director
Financials
Aug 2, 2009
Annual accounts
Financials
Feb 5, 2009
Annual accounts 4093...
Registry
Oct 20, 2008
Annual return
Registry
Jul 17, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 3, 2007
Annual return
Registry
Sep 21, 2007
Change in situation or address of registered office
Financials
Jul 5, 2007
Annual accounts
Registry
Nov 27, 2006
Memorandum of association
Registry
Nov 22, 2006
Annual return
Registry
Nov 21, 2006
Change of name certificate
Registry
Nov 21, 2006
Company name change
Financials
Jun 29, 2006
Annual accounts
Registry
Mar 11, 2006
Particulars of a mortgage or charge
Registry
Nov 25, 2005
Particulars of a mortgage or charge 4093...
Registry
Nov 7, 2005
Annual return
Registry
Nov 7, 2005
Annual return 4093...
Registry
Aug 18, 2005
Resignation of a director
Registry
Aug 18, 2005
Resignation of a director 4093...
Registry
Jul 25, 2005
Resignation of 2 people: a man and a woman
Financials
Jul 5, 2005
Annual accounts
Financials
Aug 27, 2004
Annual accounts 4093...
Registry
Mar 16, 2004
Annual return
Financials
Jun 9, 2003
Annual accounts
Registry
May 20, 2003
Particulars of a mortgage or charge
Registry
May 8, 2003
Particulars of a mortgage or charge 4093...
Registry
Nov 25, 2002
Annual return
Registry
Oct 24, 2002
Particulars of a mortgage or charge
Registry
Aug 3, 2002
Particulars of a mortgage or charge 4093...
Financials
Jun 28, 2002
Annual accounts
Registry
Jun 13, 2002
Particulars of a mortgage or charge
Registry
Jan 12, 2002
Particulars of a mortgage or charge 4093...
Registry
Nov 13, 2001
Annual return
Registry
Oct 9, 2001
Particulars of a mortgage or charge
Registry
Jun 20, 2001
Particulars of a mortgage or charge 4093...
Registry
Jun 20, 2001
Particulars of a mortgage or charge
Registry
Jun 20, 2001
Particulars of a mortgage or charge 4093...
Registry
Mar 10, 2001
Particulars of a mortgage or charge
Registry
Nov 14, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Nov 14, 2000
Change of accounting reference date
Registry
Oct 25, 2000
Appointment of a director
Registry
Oct 25, 2000
Change in situation or address of registered office
Registry
Oct 25, 2000
Resignation of a director
Registry
Oct 25, 2000
Appointment of a director
Registry
Oct 25, 2000
Resignation of a secretary
Registry
Oct 20, 2000
Five appointments: 2 companies, 2 men and a woman,: 2 companies, 2 men and a woman