(TM01) Director's appointment was terminated on 2023-05-22
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 14th, June 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-16
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-09-03 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-27
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-23
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 19th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-02-09
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Holland Road Holland Road London W14 8HJ. Change occurred on 2018-02-27. Company's previous address: Broughton House 6-8 Sackville Street London W1S 2DG.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-31
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-27
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 24th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015-05-01 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-27
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-30: 3.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Broughton House 6-8 Sackville Street London W1S 2DG. Change occurred on 2015-06-08. Company's previous address: 9 Wimpole Street London W1G 9SR.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-05-31
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-27
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Twysden Moore 40a Dover Street London London W1S 4NW United Kingdom on 2014-02-19
filed on: 19th, February 2014
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 06602393 LTDcertificate issued on 31/01/14
filed on: 31st, January 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-27
filed on: 16th, January 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 16th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-27
filed on: 16th, January 2014
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed ardent homes (uk)certificate issued on 16/01/14
filed on: 16th, January 2014
| change of name
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-27
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-04-01 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Hill Road Pinner Middlesex HA5 1LB on 2011-02-28
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-05-31
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-27
filed on: 16th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-05-27
filed on: 20th, May 2010
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2010
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-05-31
filed on: 18th, February 2010
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2010
| gazette
|
Free Download
(1 page)
|
(288b) On 2009-09-04 Appointment terminated director and secretary
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2008-08-15 Secretary appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-08-15 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-08-12 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-05-27 Appointment terminated director
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, May 2008
| incorporation
|
Free Download
(9 pages)
|