ARDEN CHAMBERS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

07/04/227 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

20/05/2120 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

15/04/2115 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONTHAN MANNING

View Document

15/04/2115 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BAKER

View Document

31/03/2131 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK DYMOND

View Document

21/09/2021 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM WILMINGTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AU

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN COLVILLE

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR JUSTIN EDWARD BATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MANNING

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR IAIN COLVILLE

View Document

04/03/134 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARDEN

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID GRANT MANNING / 07/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAKER / 07/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL RUSSEL ARDEN / 07/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OKOYA

View Document

16/11/1016 November 2010 SECRETARY APPOINTED ANDREW MARK DYMOND

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN MANNING

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED ANDREW MARK DYMOND

View Document

10/03/1010 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 2 NEWMAN RD BROMLEY KENT BR1 1RJ

View Document

04/06/014 June 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 DIRECTORS REMUNERATION 26/01/96

View Document

18/02/9618 February 1996 S386 DISP APP AUDS 26/01/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/02/956 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 09/02/95; CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/939 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company