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)
01 Dec 2015 CH01 Director's details changed for Mr Dev Gopalan on 25 November 2015
30 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015
09 Nov 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 3 November 2015
06 Nov 2015 TM01 Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 28 August 2015
12 Oct 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
23 Jul 2015 MR04 Satisfaction of charge 2 in full
21 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
11 Jul 2015 MR04 Satisfaction of charge 1 in full
10 Jul 2015 AP01 Appointment of Mr John Ivan Tiner as a director on 29 June 2015
06 Jul 2015 TM01 Termination of appointment of Alastair David Lyons as a director on 29 June 2015
05 May 2015 AP01 Appointment of Dr Teresa Robson-Capps as a director on 2 April 2015
05 May 2015 AP01 Appointment of Mr Dev Gopalan as a director on 2 April 2015
01 May 2015 AP01 Appointment of Mr Philip Wynford Moore as a director on 2 April 2015
01 May 2015 SH10 Particulars of variation of rights attached to shares
01 May 2015 SH08 Change of share class name or designation
01 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,407,307,631
01 May 2015 SH08 Change of share class name or designation
01 May 2015 SH02 Consolidation of shares on 2 April 2015
01 May 2015 CC01 Notice of Restriction on the Company's Articles
29 Apr 2015 AP01 Appointment of Mr Scot French as a director on 2 April 2015
29 Apr 2015 AP01 Appointment of Mr Matthieu Yann Arnaud Boulanger as a director on 2 April 2015
29 Apr 2015 AP01 Appointment of Mr Oliver Juha Markku Feix as a director on 2 April 2015
29 Apr 2015 MR04 Satisfaction of charge 074764620003 in full
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name