- Company Overview for ARDLEIGH IMPROVEMENTS LIMITED (04410750)
- Filing history for ARDLEIGH IMPROVEMENTS LIMITED (04410750)
- People for ARDLEIGH IMPROVEMENTS LIMITED (04410750)
- Charges for ARDLEIGH IMPROVEMENTS LIMITED (04410750)
- More for ARDLEIGH IMPROVEMENTS LIMITED (04410750)
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) |
---|---|---|---|
11 Apr 2024 | PSC04 | Change of details for Mrs Donna Keeley as a person with significant control on 11 April 2024 | |
11 Apr 2024 | PSC04 | Change of details for Mr Patrick Christopher Keeley as a person with significant control on 11 April 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
29 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
28 Jan 2020 | PSC04 | Change of details for Mr Patrick Christopher Keeley as a person with significant control on 28 January 2020 | |
28 Jan 2020 | PSC01 | Notification of Donna Keeley as a person with significant control on 6 April 2016 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from 123 Priests Lane Shenfield Brentwood Essex CM15 8HJ to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 29 November 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
05 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
23 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|