ARDVALE PROPERTIES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Notification of David Andrew Benson as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

20/03/2420 March 2024 Notification of Andrew Timothy Benson as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mr. Raymond Harold Benson as a person with significant control on 2024-03-20

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Director's details changed for Mr Raymond Harold Benson on 2021-09-30

View Document

01/10/211 October 2021 Change of details for Mr. Raymond Harold Benson as a person with significant control on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 DIRECTOR APPOINTED MR DAVID ANDREW BENSON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR ANDREW TIMOTHY BENSON

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HAROLD BENSON / 26/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR. RAYMOND HAROLD BENSON / 06/04/2016

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND HAROLD BENSON

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 ADOPT ARTICLES 16/09/2011

View Document

05/12/115 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 26/02/11 NO CHANGES

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HAROLD BENSON / 07/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW BENSON / 07/12/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 GBP NC 39100/250000 03/04/2009

View Document

29/04/0929 April 2009 NC INC ALREADY ADJUSTED 03/04/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 26/02/09; NO CHANGE OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 100 PARK LANE CROYDON SURREY CR0 1JB

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 273 BRIGHTON ROAD BELMONT SURREY SM2 5SU

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 347 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6ER

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 6 WEST WAY GARDENS SHIRLEY CROYDON SURREY CR0 8RA

View Document

20/03/0020 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 £ NC 100/39100 31/10/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 RETURN MADE UP TO 03/04/88; FULL LIST OF MEMBERS

View Document

11/07/8711 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8719 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/04/8722 April 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8625 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information