- Company Overview for ARDEN PROJECT MANAGEMENT LIMITED (04630759)
- Filing history for ARDEN PROJECT MANAGEMENT LIMITED (04630759)
- People for ARDEN PROJECT MANAGEMENT LIMITED (04630759)
- More for ARDEN PROJECT MANAGEMENT LIMITED (04630759)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | CH01 | Director's details changed for Mr Dean Phillip Rylands on 16 December 2023 | |
18 Dec 2023 | PSC04 | Change of details for Mr Dean Philip Rylands as a person with significant control on 16 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
04 Aug 2021 | AD01 | Registered office address changed from 140 Cotton End Road Wilstead Bedfordshire MK45 3DP to 113 Ampthill Road Shefford Bedfordshire SG17 5BH on 4 August 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
07 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | CH03 | Secretary's details changed for Mrs Emma Rylands on 1 August 2016 | |
02 Aug 2016 | CH03 | Secretary's details changed for Ms Emma Godfrey on 1 August 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
28 Jul 2016 | RT01 | Administrative restoration application | |
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off |