ARDATH HOUSE BEXHILL LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from 2000 Cathedral Square Cathedral Hill Guildford GU2 7YL England to Mary Sheridan House 11-19 st. Thomas Street London SE1 9RY on 2025-09-02 |
06/06/256 June 2025 | Satisfaction of charge 140199550002 in full |
06/06/256 June 2025 | Satisfaction of charge 140199550001 in full |
06/06/256 June 2025 | Satisfaction of charge 140199550004 in full |
06/06/256 June 2025 | Satisfaction of charge 140199550003 in full |
03/06/253 June 2025 | Registration of charge 140199550005, created on 2025-05-30 |
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-03-31 |
25/04/2525 April 2025 | Change of details for Elsynge St. Mary Ltd as a person with significant control on 2024-06-18 |
25/04/2525 April 2025 | Cessation of Elsynge St. Mary Ltd as a person with significant control on 2025-03-24 |
25/04/2525 April 2025 | Notification of Betso Ltd as a person with significant control on 2025-03-24 |
25/04/2525 April 2025 | Confirmation statement made on 2025-03-31 with updates |
24/04/2524 April 2025 | Appointment of Mr Paul John Lyons as a director on 2025-03-24 |
24/04/2524 April 2025 | Termination of appointment of Jeremy Nigel Parker Hinds as a director on 2025-03-24 |
24/04/2524 April 2025 | Cessation of Jeremy Nigel Parker Hinds as a person with significant control on 2024-06-18 |
24/04/2524 April 2025 | Statement of capital following an allotment of shares on 2025-03-24 |
08/04/258 April 2025 | Change of details for Mr Jeremy Nigel Parker Hinds as a person with significant control on 2022-09-29 |
08/04/258 April 2025 | Director's details changed for Mr Jeremy Nigel Parker Hinds on 2022-09-29 |
04/03/254 March 2025 | Cessation of Stonegate Homes Ltd as a person with significant control on 2024-06-18 |
04/02/254 February 2025 | Certificate of change of name |
22/01/2522 January 2025 | Memorandum and Articles of Association |
22/01/2522 January 2025 | Resolutions |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Total exemption full accounts made up to 2023-03-31 |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
01/04/241 April 2024 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Registration of charge 140199550003, created on 2023-12-20 |
03/01/243 January 2024 | Registration of charge 140199550004, created on 2023-12-20 |
22/12/2322 December 2023 | Registration of charge 140199550001, created on 2023-12-20 |
22/12/2322 December 2023 | Registration of charge 140199550002, created on 2023-12-20 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
13/04/2313 April 2023 | Notification of Elsynge St. Mary Ltd as a person with significant control on 2022-04-01 |
12/04/2312 April 2023 | Notification of Stonegate Homes Ltd as a person with significant control on 2022-04-01 |
12/04/2312 April 2023 | Cessation of James Richard Lawrence as a person with significant control on 2022-05-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/09/2230 September 2022 | Registered office address changed from Oak Green House 250-256 High Street Dorking Surrey RH4 1QT England to 2000 Cathedral Square Cathedral Hill Guildford GU2 7YL on 2022-09-30 |
01/04/221 April 2022 | Incorporation |
More Company Information
Recently Viewed
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