ARDMORE LANGUAGE SCHOOLS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025

View Document

30/05/2530 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Oliver Ellis Smith as a director on 2024-12-04

View Document

15/06/2415 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

15/06/2415 June 2024

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

11/07/2311 July 2023

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

22/03/2322 March 2023 Director's details changed for Mr Oliver Ellis Smith on 2018-03-06

View Document

10/02/2310 February 2023 Appointment of Mr Oliver Charles William Williams as a director on 2023-02-08

View Document

01/11/221 November 2022 Termination of appointment of Lindsay Alexandra Smith as a director on 2022-10-28

View Document

01/11/221 November 2022 Termination of appointment of Martin Adam Corr as a director on 2022-10-06

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-08-31

View Document

02/02/222 February 2022 Appointment of Michael John Drake as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Daniel Peter Ratcliffe as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Stuart Stacy Rolland as a director on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Lindsay Alexandra Smith as a director on 2022-02-01

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-08-31

View Document

20/10/2120 October 2021

View Document

04/10/214 October 2021

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 CESSATION OF DAVID JOHN WALKER AS A PSC

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR NIGEL MILLER

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED STUART STACY ROLLAND

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WALKER

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGNITA LIMITED

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED DANIEL PETER RATCLIFFE

View Document

21/12/1821 December 2018 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 16/08/2018

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR OLIVER ELLIS SMITH

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS PENELOPE ANDREA O'CONNOR

View Document

13/04/1713 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 SECOND FILING OF AP01 FOR MARTIN ADAM CORR

View Document

22/08/1622 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WALKER

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 03/05/2016

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MARTIN ADAM CORR

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED CHRISTIAN WALKER

View Document

11/04/1411 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

06/04/136 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 01/03/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 01/03/2013

View Document

26/03/1326 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1326 March 2013 26/03/13 STATEMENT OF CAPITAL GBP 40500

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE

View Document

07/03/137 March 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/01/1330 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

05/04/125 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

12/04/1112 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WALKER / 19/03/2010

View Document

10/03/1010 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

14/10/0914 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/0929 September 2009 ADOPT MEM AND ARTS 17/09/2009

View Document

04/04/094 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR SARAH HUGHES

View Document

21/04/0721 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: HILL HOUSE 67-71 LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ

View Document

21/02/0521 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0428 May 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/10/004 October 2000 COMPANY NAME CHANGED ARDMORE ADVENTURE LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 11/15 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

18/04/9718 April 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 AUDITOR'S RESIGNATION

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 10 EDEN PLACE CHEADLE SK8 1AT

View Document

15/11/9515 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

11/10/9411 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

04/12/934 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 152 PALATINE ROAD WEST DIDSBURY MANCHESTER M20 8H

View Document

11/01/9011 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: WEIRBANK BRAY ON THAMES MAIDENHEAD BERKSHIRE

View Document

08/08/898 August 1989 RETURN MADE UP TO 13/03/89; NO CHANGE OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 WD 28/10/87 AD 24/09/87--------- PREMIUM £ SI 3600@1=3600 £ IC 20400/24000

View Document

23/08/8723 August 1987 RETURN MADE UP TO 10/03/87; NO CHANGE OF MEMBERS

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/02/834 February 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/83

View Document

01/07/821 July 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/821 July 1982 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