ARDENHAM ENERGY LIMITED

Company Documents

DateDescription
20/05/1820 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/02/1820 February 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

27/07/1727 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/06/2017:LIQ. CASE NO.1

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM HIGHER HILL FARM BUTLEIGH HILL BUTLEIGH GLASTONBURY SOMERSET BA6 8TW

View Document

08/07/168 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

08/07/168 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/07/168 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/06/1629 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

25/09/1525 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/05/156 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

05/05/155 May 2015 SAIL ADDRESS CREATED

View Document

26/09/1426 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR GUY BURNELL

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1430 July 2014 AUDITOR'S RESIGNATION

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIDGES VENTURES LLP

View Document

11/10/1311 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 PREVSHO FROM 30/08/2013 TO 30/06/2013

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR STEVEN PATRICK JAMES EDWARDS

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR ANGUS CRAWFORD MACDONALD

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM THE WORKS CANE END LANE BIERTON AYLESBURY BUCKINGHAMSHIRE HP22 5BH ENGLAND

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY SHEPHERD CROSS

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JESSON

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HOARE

View Document

31/05/1331 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

03/10/123 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 CORPORATE DIRECTOR APPOINTED BRIDGES VENTURES LLP

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOURCADE

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/11/118 November 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR THOMAS FOURCADE

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT UNITED KINGDOM

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/09/115 September 2011 25/08/11 STATEMENT OF CAPITAL GBP 687.50

View Document

05/09/115 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/115 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 847.50

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED PAUL JESSON

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED GUY RICHARD BURNELL

View Document

09/05/119 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 675

View Document

09/05/119 May 2011 ADOPT ARTICLES 19/04/2011

View Document

09/05/119 May 2011 SUB-DIVISION 19/04/11

View Document

15/04/1115 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 620

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP HOARE / 01/10/2009

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP

View Document

19/09/0819 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY DORTE SHEPHERD CROSS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED DENHAM HOMES LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/08/0229 August 2002 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