ARDMORE FIRST BASE PARTNERSHIP LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JAMES BYRNE / 07/01/2019

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 25/09/15 NO CHANGES

View Document

27/04/1527 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 25/09/13 NO CHANGES

View Document

08/07/138 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 25/09/12 NO CHANGES

View Document

06/07/126 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED PHILLIP ALAN WADE

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR JAMES MARTIN BYRNE

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLAN

View Document

07/12/097 December 2009 DIRECTOR APPOINTED ELLIOT STEVEN LIPTON

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM BYRNE HOUSE JEFFREYS ROAD BRIMSDOWN ENFIELD MIDDLESEX EN3 7UB

View Document

10/11/0910 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/0910 November 2009 COMPANY NAME CHANGED SAMARTA LIMITED CERTIFICATE ISSUED ON 10/11/09

View Document

09/11/099 November 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL ALLAN

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR CORMAC BYRNE

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

06/11/096 November 2009 28/10/09 STATEMENT OF CAPITAL GBP 2

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

25/09/0925 September 2009 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