ARDERN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Change of details for Mr Roy Jackson as a person with significant control on 2024-07-10 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Change of details for Mr Roy Jackson as a person with significant control on 2023-08-15 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
23/08/1923 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM ST OSWALD HOUSE ST. OSWALD STREET CASTLEFORD WEST YORKSHIRE WF10 1DH |
10/04/1510 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037379550007 |
22/05/1422 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037379550006 |
10/04/1410 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 7A PONTEFRACT ROAD CASTLEFORD WEST YORKSHIRE WF10 4JE |
05/04/135 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JACKSON / 01/03/2011 |
01/04/111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE HELEN HICKEY / 01/03/2011 |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/08/078 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0729 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/05/0427 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0427 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0411 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0430 March 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/03/0326 March 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | VARYING SHARE RIGHTS AND NAMES |
17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/10/022 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/024 April 2002 | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
03/09/013 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/03/0128 March 2001 | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
02/10/002 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
19/04/0019 April 2000 | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
05/04/005 April 2000 | REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 3 MANOR FARM COURT THRYBERGH ROTHERHAM SOUTH YORKSHIRE S65 4NZ |
03/03/003 March 2000 | NEW DIRECTOR APPOINTED |
21/02/0021 February 2000 | NEW SECRETARY APPOINTED |
21/02/0021 February 2000 | SECRETARY RESIGNED |
06/02/006 February 2000 | DIRECTOR RESIGNED |
01/04/991 April 1999 | REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 73-75 PRINCESS STREET MANCHESTER M2 4EG |
01/04/991 April 1999 | NEW DIRECTOR APPOINTED |
01/04/991 April 1999 | NEW SECRETARY APPOINTED |
01/04/991 April 1999 | DIRECTOR RESIGNED |
01/04/991 April 1999 | SECRETARY RESIGNED |
22/03/9922 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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