ARDENT DEVELOPMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MOSTHAK AHMED / 01/01/2014 |
| 12/01/1512 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/01/1417 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/01/1321 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/05/1222 May 2012 | APPOINTMENT TERMINATED, SECRETARY LUAN AHMED |
| 22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 5 WINDLES ROW LYPPARD WOODGREEN WORCESTER WORCESTERSHIRE WR4 0RS |
| 05/01/125 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
| 15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/01/1111 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
| 07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/01/1018 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOSTHAK AHMED / 01/10/2009 |
| 14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 26/01/0926 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
| 19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 17/12/0717 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
| 02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 08/01/078 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 23/12/0523 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
| 06/01/056 January 2005 | NEW SECRETARY APPOINTED |
| 06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
| 06/01/056 January 2005 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: G OFFICE CHANGED 06/01/05 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
| 15/12/0415 December 2004 | 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