ARDMORE PROPERTIES (LEIGH WOODS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

09/06/249 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Termination of appointment of Thomas Edward Gorochowski as a director on 2022-11-04

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Appointment of Mr Stephen Mark Christopher Kelland as a director on 2021-07-27

View Document

30/07/2130 July 2021 Appointment of Dr Thomas Edward Gorochowski as a director on 2021-07-27

View Document

28/07/2128 July 2021 Appointment of Mrs Jennifer Anne Heaman as a director on 2021-07-27

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA LOUISE COOK / 09/06/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR JOSEPH PETER THOMAS LOPEZ-RAYGON

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS LORNA LOUISE COOK

View Document

22/06/1822 June 2018 SECRETARY APPOINTED EASTON BEVINS BLOCK MANAGEMENT

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY MELISSA GODDARD

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCLOSKEY

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY ALAN MCDADE

View Document

16/11/1716 November 2017 SECRETARY APPOINTED MRS MELISSA GODDARD

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HODGES / 18/09/2017

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM EASTON BEVINS BLOCK MANAGEMENT 436 - 440 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MRS CLAIRE WATKINS

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN PAYNE

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR MICHAEL ANTONY TAYLOR

View Document

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR MICHAEL LEONARD THOMAS

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA PAYNE / 01/05/2015

View Document

16/06/1516 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSHUA POLLARD

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR SIMON HODGES

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM ESTON BEVINS LIMITED 436- 440 GLOUCESTER ROAD BRISTOL BS7 8TX UNITED KINGDOM

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY HILLCREST ESTATE MANAGEMENT LIMITED

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD REDLAND BRISTOL BS6 6UJ UNITED KINGDOM

View Document

08/04/158 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR JAMES MCCLOSKEY

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAY

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GOLDRING / 06/11/2014

View Document

24/10/1424 October 2014 CORPORATE SECRETARY APPOINTED HILLCREST ESTATE MANAGEMENT LIMITED

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM OAKSIDE HOUSE 35 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AT

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY ROGER BRYAN

View Document

24/07/1424 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY ADAM CHURCH

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY ADAM CHURCH

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY ADAM CHURCH

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOREMAN

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED WILLIAM MAY

View Document

12/07/1312 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O C/O ADAM CHURCH LTD COTEBANK MEWS 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AL UNITED KINGDOM

View Document

25/01/1325 January 2013 SECRETARY APPOINTED ROGER CHARLES BRYAN

View Document

03/04/123 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM BRISTOL LEASEHOLD MANAGEMENT OAKSIDE HOUSE 35 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AT

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY ROGER BRYAN

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR ADAM CHURCH

View Document

01/07/111 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED TIMOTHY PAUL FOREMAN

View Document

19/01/1119 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 14 TRAVERS WALK STOKE GIFFORD BRISTOL BS34 8XW

View Document

14/06/1014 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED JOSHUA POLLARD

View Document

10/02/1010 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GOLDRING / 02/02/2010

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MORLING

View Document

10/07/0910 July 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

22/04/0922 April 2009 SECRETARY APPOINTED ROGER CHARLES BRYAN

View Document

22/04/0922 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY HML ANDERTONS COMPANY SECRETARIAL SERVICES

View Document

09/10/089 October 2008 SECRETARY APPOINTED HML ANDERTONS COMPANY SECRETARIAL SERVICES

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY BERNARD LAND

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 STATION ROAD WORLE WESTON-SUPER-MARE N SOM BS22 6AR

View Document

10/03/0810 March 2008 RETURN MADE UP TO 11/01/08; CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 17 ARDMORE VICARAGE ROAD LEIGH WOODS NORTH SOMERSET BS8 3PH

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 11/01/06; CHANGE OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: WHITE OAKS MANOR ROAD ABBOTS LEIGH BRISTOL BS8 3RT

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 11/01/05; CHANGE OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 15 ARDMORE, VICARAGE ROAD LEIGH WOODS BRISTOL BS8 3PH

View Document

26/01/9926 January 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 30/01/98; CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 30/01/97; CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ALTER MEM AND ARTS 17/03/95

View Document

25/04/9525 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9514 March 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/05/9021 May 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

23/09/8823 September 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

05/09/875 September 1987 REGISTERED OFFICE CHANGED ON 05/09/87 FROM: 10 ARDMORE VICARAGE ROAD LEIGHWOODS BRISTOL BS8 3PH

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/09/875 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

14/08/8614 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 REGISTERED OFFICE CHANGED ON 09/07/86 FROM: MARSH HOUSE 11 MARSH STREET BRISTOL BS1 4AL

View Document

09/07/869 July 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

27/12/8427 December 1984 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