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)
22 Apr 2015 MR01 Registration of charge 074764620004, created on 2 April 2015
16 Jan 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
16 Jan 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
16 Jan 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 074764620003
15 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,407,307,331
23 Dec 2014 AP01 Appointment of Alastair David Lyons as a director on 19 December 2014
23 Dec 2014 TM01 Termination of appointment of Michael Peter Rea as a director on 19 December 2014
23 Dec 2014 TM01 Termination of appointment of Clive Adam Nathan as a director on 19 December 2014
19 Nov 2014 AUD Auditor's resignation
05 Nov 2014 MISC Section 519
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
23 Jul 2014 TM01 Termination of appointment of Timothy David Johnson as a director on 30 June 2014
24 Jun 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,407,307,331
07 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
18 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
15 Nov 2013 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
12 Sep 2013 AA Full accounts made up to 31 December 2012
20 May 2013 MR01 Registration of charge 074764620003
18 Feb 2013 TM01 Termination of appointment of Andrew Homer as a director
18 Feb 2013 TM01 Termination of appointment of Peter Cullum as a director
07 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
19 Oct 2012 AP01 Appointment of Michael Rea as a director