Advanced company searchLink opens in new window

ARDONAGH SERVICES LIMITED

Company number 07476462

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)
19 Jul 2017 PSC05 Change of details for Tig Finco Plc as a person with significant control on 14 July 2017
07 Jul 2017 MR04 Satisfaction of charge 074764620004 in full
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 1,588,078,758.55
27 Feb 2017 MA Memorandum and Articles of Association
19 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2017 AP01 Appointment of Mr Clive Bouch as a director on 3 January 2017
10 Jan 2017 TM01 Termination of appointment of Philip Wynford Moore as a director on 3 January 2017
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Dec 2016 AP01 Appointment of Mr Vahe Alex Dombalagian as a director on 16 December 2016
21 Dec 2016 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
21 Dec 2016 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 AP01 Appointment of Mr Feilim Mackle as a director on 5 August 2016
12 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 074764620004
13 May 2016 AP01 Appointment of Ms Christine Elaine Dandridge as a director on 13 May 2016
03 May 2016 TM01 Termination of appointment of Teresa Robson-Capps as a director on 30 April 2016
29 Apr 2016 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 18 March 2016
29 Apr 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
19 Apr 2016 AP01 Appointment of Mr Patrick Noel Butler as a director on 8 April 2016
19 Apr 2016 TM01 Termination of appointment of Patrick Noel Butler as a director on 8 March 2016
15 Apr 2016 AP01 Appointment of Mr Patrick Noel Butler as a director on 8 March 2016
18 Mar 2016 AP01 Appointment of Mr Daniel Ryan Pietrzak as a director on 8 March 2016
17 Mar 2016 TM01 Termination of appointment of Dev Gopalan as a director on 8 March 2016
15 Mar 2016 AP01 Appointment of Mr David Christopher Ross as a director on 9 March 2016
20 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,407,307,361