Advanced company searchLink opens in new window

ARDSLEY BOARDING KENNELS LIMITED

Company number 07342922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2023 AA Micro company accounts made up to 31 August 2023
29 Sep 2023 CERTNM Company name changed ardsley boarding kennels and cattery LIMITED\certificate issued on 29/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-28
23 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
23 Aug 2023 PSC01 Notification of Darren Lee Simpson as a person with significant control on 1 January 2023
23 Aug 2023 PSC04 Change of details for Mrs Michelle Simpson as a person with significant control on 1 January 2023
04 Apr 2023 AA Micro company accounts made up to 31 August 2022
23 Sep 2022 AD01 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 23 September 2022
25 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
28 Feb 2022 CH01 Director's details changed for Mrs Michelle Simpson on 26 February 2022
28 Feb 2022 PSC04 Change of details for Mrs Michelle Simpson as a person with significant control on 26 February 2022
23 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
09 May 2021 CH01 Director's details changed for Ms Michelle Duffield on 6 May 2021
09 May 2021 PSC04 Change of details for Ms Michelle Duffield as a person with significant control on 6 May 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
26 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
23 Aug 2018 PSC04 Change of details for Ms Michelle Duffield as a person with significant control on 23 August 2018
23 Aug 2018 CH01 Director's details changed for Michelle Duffield on 23 August 2018
19 Apr 2018 AD01 Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018
06 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
04 Sep 2017 CH01 Director's details changed for Michelle Duffield on 20 August 2017