This company is commonly known as Arora Developments Ltd. The company was founded 25 years ago and was given the registration number 03770532. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 99999 - Dormant Company.
Name | : | ARORA DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 03770532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Secretary | 26 March 2015 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 30 November 2017 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 01 October 2002 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 13 May 1999 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Secretary | 13 May 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 May 1999 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 01 October 2002 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 21 April 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 May 1999 | Active |
Arora Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | World Business Centre 2, Newall Road, Hounslow, England, TW6 2SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Accounts | Change account reference date company previous extended. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.