ARDMORE CONSTRUCTION LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 6 Wharf Studios 28 Wharf Road London N1 7GR England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-09-01

View Document

01/09/251 September 2025 NewAppointment of an administrator

View Document

27/08/2527 August 2025 NewAppointment of Mr Sunil Kumar Muttukuru Palaksha as a director on 2025-08-19

View Document

29/07/2529 July 2025 Cessation of Darren James Byrne as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Cessation of Pearce Byrne as a person with significant control on 2024-12-31

View Document

29/07/2529 July 2025 Cessation of Patrick Joseph Byrne as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Cessation of Michael Byrne as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Cessation of James Martin Byrne as a person with significant control on 2025-07-29

View Document

24/02/2524 February 2025 Satisfaction of charge 011855920008 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 5 in full

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

21/08/2421 August 2024 Termination of appointment of Patrick Joseph Byrne as a director on 2024-07-26

View Document

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

15/02/2315 February 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

04/02/224 February 2022 Full accounts made up to 2021-09-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JAMES BYRNE / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIE BYRNE / 13/08/2018

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CELINE BYRNE / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 13/08/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM BYRNE HOUSE JEFFREYS ROAD BRIMSDOWN ENFIELD MIDDLESEX EN3 7UB

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

08/12/168 December 2016 SHARE TRANSFER FROM SUBSIDARY COMPANIES 20/10/2016

View Document

11/10/1611 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 011855920008

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011855920008

View Document

16/02/1616 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

15/07/1515 July 2015 30/06/15 NO CHANGES

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/1423 July 2014 30/06/14 NO CHANGES

View Document

17/02/1417 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 358776

View Document

21/05/1321 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1320 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1320 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 300106

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

18/07/1218 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

09/07/129 July 2012 30/06/12 NO CHANGES

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRIS

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH ALLINGTON

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/07/094 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BYRNE / 30/06/2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/01/045 January 2004 AUDITOR'S RESIGNATION

View Document

24/06/0324 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 ALTER MEM AND ARTS 20/04/98

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 AUDITOR'S RESIGNATION

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 £ NC 100000/1000000 25/0

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 43 TANFIELD AVENUE LONDON NW2 7SA

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 ALTER MEM AND ARTS 02/09/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/12/8911 December 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/02/8914 February 1989 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/11/8720 November 1987 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/07/865 July 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

11/10/7411 October 1974 ALLOTMENT OF SHARES

View Document

30/09/7430 September 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