ARDMORE ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/07/2526 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Registered office address changed from Flat 5 Compass Point 6a Ardmore Road Poole Dorset BH14 8SA England to Flat 3 Compass Point Flat 3 Compass Point 6a Ardmore Road Poole Dorset BH48SA on 2023-08-08

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Phillip Nigel Ross as a director on 2023-05-24

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

24/04/2024 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK HARVEY MOORE

View Document

24/06/1924 June 2019 CESSATION OF PHILLIP NIGEL ROSS AS A PSC

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM FLAT 6 COMPASS POINT 6A ARDMORE ROAD POOLE DORSET BH14 8SA ENGLAND

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WALLWORTH

View Document

01/06/191 June 2019 CESSATION OF PAUL LISTER WALLWORTH AS A PSC

View Document

01/06/191 June 2019 DIRECTOR APPOINTED MR PHILLIP NIGEL ROSS

View Document

01/06/191 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP NIGEL ROSS

View Document

18/04/1918 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 CESSATION OF BARRIE RICHARD PALMER AS A PSC

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LISTER WALLWORTH

View Document

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 28 PARKSTONE ROAD POOLE DORSET BH15 2PG

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARRIE PALMER

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH RADLEY

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LISTER WALLWORTH / 14/10/2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR PAUL LISTER WALLWORTH

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR DEREK HARVEY MOORE

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH RADLEY

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM C/O MOODY HOUSE 106/108 HIGH STREET INGATESTONE ESSEX CM4 0BA

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 28 PARKSTONE ROAD POOLE BH15 2PG ENGLAND

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARRIE PALMER

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/07/1516 July 2015 14/07/15 NO MEMBER LIST

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/07/1415 July 2014 14/07/14 NO MEMBER LIST

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 14/07/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 14/07/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 14/07/11 NO MEMBER LIST

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 14/07/10 NO MEMBER LIST

View Document

25/07/0925 July 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

14/07/0914 July 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