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)
25 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jul 2012 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,406,098,502
13 Jul 2012 TM01 Termination of appointment of Jonathan Walker as a director
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jul 2012 TM01 Termination of appointment of Timothy Philip as a director
21 May 2012 AP01 Appointment of Mr Scott Egan as a director
23 Apr 2012 AP01 Appointment of Mr Scott Egan as a director
19 Apr 2012 TM01 Termination of appointment of Ian Patrick as a director
13 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
13 Jan 2012 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 13 January 2012
07 Nov 2011 AP01 Appointment of Mr Mark Steven Hodges as a director
26 Jul 2011 TM02 Termination of appointment of Andrew Stewart Hunter as a secretary
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
11 Jul 2011 TM01 Termination of appointment of James Carruthers as a director
07 Jun 2011 AP01 Appointment of Mr Jonathan Walker as a director
07 Jun 2011 AP01 Appointment of Mr Timothy Duncan Philip as a director
07 Jun 2011 AP01 Appointment of Mr Clive Adam Nathan as a director
07 Jun 2011 AP01 Appointment of Mr Timothy David Johnson as a director
07 Jun 2011 AP01 Appointment of Mr James Maxwell Carruthers as a director
13 May 2011 CERTNM Company name changed towergate holdco LIMITED\certificate issued on 13/05/11
  • NM06 ‐
06 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
27 Apr 2011 MEM/ARTS Memorandum and Articles of Association
23 Mar 2011 CONNOT Change of name notice
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,394,198,502
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,390,615,086