ARDENT MANAGEMENT NO.2 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Registered office address changed from 147a High Street Waltham Cross EN8 7AP to Galley House Moon Lane Barnet EN5 5YL on 2025-07-22 |
| 26/06/2526 June 2025 | Resolutions |
| 26/06/2526 June 2025 | Appointment of a voluntary liquidator |
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2025-04-30 |
| 25/06/2525 June 2025 | Previous accounting period shortened from 2026-04-30 to 2025-06-23 |
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2025-06-23 |
| 23/06/2523 June 2025 | Annual accounts for year ending 23 Jun 2025 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 13/08/2413 August 2024 | Appointment of Mr Stuart Edward Cooper as a secretary on 2024-08-13 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 14/06/2314 June 2023 | Satisfaction of charge 093270700001 in full |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 13/01/2313 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 17/11/2117 November 2021 | Director's details changed for Mr Michael John Crowther on 2021-09-06 |
| 17/11/2117 November 2021 | Change of details for Mr Michael John Crowther as a person with significant control on 2021-09-06 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/02/2110 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2017 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CROWTHER |
| 02/03/182 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018 |
| 02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART COOPER |
| 05/12/175 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 20/12/1620 December 2016 | 25/11/16 STATEMENT OF CAPITAL GBP 0.01 |
| 24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 05/08/165 August 2016 | PREVEXT FROM 30/11/2015 TO 30/04/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 17/03/1617 March 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
| 05/06/155 June 2015 | SUB-DIVISION 22/05/15 |
| 05/06/155 June 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 05/06/155 June 2015 | 22/05/15 STATEMENT OF CAPITAL GBP 10.00 |
| 02/06/152 June 2015 | DIRECTOR APPOINTED MR MICHAEL JOHN CROWTHER |
| 02/06/152 June 2015 | DIRECTOR APPOINTED MR STUART EDWARD COOPER |
| 02/06/152 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093270700001 |
| 02/06/152 June 2015 | DIRECTOR APPOINTED MR STEPHEN GEOFFREY YATES |
| 25/11/1425 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARDENT MANAGEMENT NO.2 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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