ARDELMERS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

22/10/2422 October 2024 Appointment of Nada Alkhatib as a director on 2024-10-21

View Document

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

View Accounts

17/01/2417 January 2024 Termination of appointment of Jamie Alistair Graeme as a director on 2024-01-17

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

22/07/2122 July 2021 Director's details changed for Philippa Catherine Daniels on 2021-07-22

View Document

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

View Accounts

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

View Accounts

31/08/1931 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/11/1726 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 CORPORATE SECRETARY APPOINTED GRAHAM BARTHOLOMEW LIMITED

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM FLAT ONE ARDEN COURT 20 AVENUE ELMERS SURBITON SURREY KT6 4SE

View Document

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

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARK

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH CHARNLEY / 13/11/2011

View Document

04/11/134 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE EMMA CLARK / 01/10/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CATHERINE DANIELS / 01/10/2012

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED PHILIPPA CATHERINE DANIELS

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CRIMBLE

View Document

02/11/112 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CRIMBLE

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE EMMA CLARK / 04/08/2011

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED LOUISE EMMA CLARK

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR HAYLEY TARRINGTON

View Document

01/11/101 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH CHARNLEY / 28/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY TARRINGTON / 29/09/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM FLAT 3 20 AVENUE ELMERS SURBITON SURREY KT6 4SE

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA DANIELS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED IAN KENNETH CHARNLEY

View Document

04/06/094 June 2009 DIRECTOR APPOINTED HAYLEY TARRINGTON

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 29/09/08; CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 29/09/07; CHANGE OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 15 PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2BZ

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: FLAT ONE ARDEN COURT 20 AVENUE ELMERS SURBITON SURREY KT6 4SE

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/02/991 February 1999 EXEMPTION FROM APPOINTING AUDITORS 20/01/99

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 EXEMPTION FROM APPOINTING AUDITORS 22/01/97

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 EXEMPTION FROM APPOINTING AUDITORS 29/10/94

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS; AMEND

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/745 November 1974 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