ARDMAIR BAY HOLDINGS LIMITED

Company Documents

DateDescription
16/02/2516 February 2025 Termination of appointment of Matthew James Gordon as a director on 2025-02-13

View Document

04/12/244 December 2024 Appointment of Gitte Gard Talmo as a director on 2024-12-02

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

14/05/2414 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-14

View Document

14/05/2414 May 2024 Second filing of Confirmation Statement dated 2022-10-11

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

02/05/242 May 2024 Termination of appointment of Alan Holden as a director on 2024-05-02

View Document

02/11/232 November 2023 Appointment of James Bradford as a director on 2023-11-02

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

30/11/2230 November 2022 Registration of charge 110104040002, created on 2022-11-21

View Document

25/11/2225 November 2022 Registration of charge 110104040001, created on 2022-11-21

View Document

21/10/2221 October 2022 Appointment of Burness Paull Llp as a secretary on 2022-10-04

View Document

18/10/2218 October 2022 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2022-10-04

View Document

18/10/2218 October 2022 Registered office address changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England to Columbus Buildings Waveney Road Lowestoft Suffolk NR32 1BN on 2022-10-18

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

02/03/222 March 2022 Registered office address changed from Pinsent Masons Llp Pinsent Masons Llp 1 Park Row Leeds England LS1 5AB England to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 4th Floor 65 Curzon Street London W1J 8PE United Kingdom to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2022-03-02

View Document

11/02/2211 February 2022 Termination of appointment of Steven Lowry as a director on 2022-01-28

View Document

11/02/2211 February 2022 Appointment of Mr Fraser Robert Dobbie as a director on 2022-01-27

View Document

11/02/2211 February 2022 Appointment of Mr Alan Holden as a director on 2022-01-27

View Document

11/02/2211 February 2022 Appointment of Matthew James Gordon as a director on 2022-01-27

View Document

11/02/2211 February 2022 Termination of appointment of Wil Jones as a director on 2022-01-28

View Document

11/02/2211 February 2022 Termination of appointment of Andrew Neil O'hara as a director on 2022-01-28

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/11/1710 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 130001

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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