ARDEN GRANGE PROPERTY COMPANY LIMITED
Company number 04042873
- Company Overview for ARDEN GRANGE PROPERTY COMPANY LIMITED (04042873)
- Filing history for ARDEN GRANGE PROPERTY COMPANY LIMITED (04042873)
- People for ARDEN GRANGE PROPERTY COMPANY LIMITED (04042873)
- More for ARDEN GRANGE PROPERTY COMPANY LIMITED (04042873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2024 | AP01 | Appointment of Mr Derek James Smith as a director on 14 May 2024 | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
30 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
02 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
04 Sep 2018 | CH01 | Director's details changed for Patrick Alan Young on 30 August 2018 | |
04 Sep 2018 | PSC01 | Notification of Patrick Alan Young as a person with significant control on 1 July 2016 | |
04 Sep 2018 | CH01 | Director's details changed for Miss Kristina Joy Drew on 30 August 2018 | |
04 Sep 2018 | PSC04 | Change of details for Miss Kristina Joy Drew as a person with significant control on 2 July 2016 | |
30 Aug 2018 | AD01 | Registered office address changed from 9a Friern Watch Avenue London N12 9NX to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 30 August 2018 | |
30 Aug 2018 | TM02 | Termination of appointment of Lloyd John Murray as a secretary on 1 June 2018 | |
18 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
11 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
06 May 2016 | TM01 | Termination of appointment of Michael Francis Lyons as a director on 3 April 2016 |