ARDENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-04-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Appointment of Viki James as a director on 2024-12-23

View Document

09/01/259 January 2025 Appointment of Mr William Joseph Barnfield-Guest as a director on 2024-12-23

View Document

01/07/241 July 2024 Termination of appointment of Nigel Alistair Curry as a director on 2024-06-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

19/02/2419 February 2024 Appointment of Ms Sharon Jane Daly as a director on 2024-01-01

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Termination of appointment of Timothy Garnet Bowen as a director on 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

23/03/2323 March 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

10/02/2310 February 2023 Appointment of Mr Jonathan Matthew Benedict Stott as a director on 2022-11-14

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Michael John Crowther on 2021-09-06

View Document

17/11/2117 November 2021 Director's details changed for Mr Carl Weaver on 2021-09-06

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026985240002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CESSATION OF JOHN YEXLEY AS A PSC

View Document

20/04/2020 April 2020 CESSATION OF RICHARD DEAN CATEN AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARDENT MANAGEMENT (HOLDINGS) LIMITED

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR NIGEL ALISTAIR CURRY

View Document

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR COLIN MICHAEL DAVID COTTAGE

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR CARL WEAVER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CROWTHER / 18/03/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 18/03/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY YATES / 18/03/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN YEXLEY

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CATEN

View Document

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN CATEN / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MANN

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR STEPHEN GEOFFREY YATES

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR MICHAEL JOHN CROWTHER

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR STUART EDWARD COOPER

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY JOHN YEXLEY

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MR STUART EDWARD COOPER

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN YEXLEY

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MR JOHN YEXLEY

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O THI 147A HIGH STREET WALTHAM CROSS HERTS EN8 7AP UNITED KINGDOM

View Document

05/04/135 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY KAREN MANN

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM PASTORALE SOLDIERS RISE OFF NINE MILE RIDE WOKINGHAM BERKSHIRE RG40 3NF

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD YEXLEY / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN CATEN / 25/03/2010

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

27/01/9827 January 1998 EXEMPTION FROM APPOINTING AUDITORS 05/01/98

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 EXEMPTION FROM APPOINTING AUDITORS 17/01/97

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/01/9725 January 1997 EXEMPTION FROM APPOINTING AUDITORS 17/01/97

View Document

24/03/9624 March 1996 EXEMPTION FROM APPOINTING AUDITORS 05/01/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 EXEMPTION FROM APPOINTING AUDITORS 05/01/96

View Document

16/02/9616 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

23/03/9523 March 1995 EXEMPTION FROM APPOINTING AUDITORS 29/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

12/01/9512 January 1995 EXEMPTION FROM APPOINTING AUDITORS 29/12/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 EXEMPTION FROM APPOINTING AUDITORS 18/01/94

View Document

04/02/944 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

04/02/944 February 1994 EXEMPTION FROM APPOINTING AUDITORS 18/01/94

View Document

22/04/9322 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 REGISTERED OFFICE CHANGED ON 22/04/93

View Document

20/04/9320 April 1993 EXEMPTION FROM APPOINTING AUDITORS 29/03/93

View Document

02/12/922 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/05/9214 May 1992 COMPANY NAME CHANGED PEAKGLADE LIMITED CERTIFICATE ISSUED ON 15/05/92

View Document

14/05/9214 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/05/92

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 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