Advanced company searchLink opens in new window

ARDEN PARTNERS PLC

Company number 04427253

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)
05 Jun 2024 AAMD Amended audit exemption subsidiary accounts made up to 31 March 2023
02 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
02 May 2024 AD02 Register inspection address has been changed from 5 George Road Edgbaston Birmingham B15 1NP England to 125 Old Broad Street London EC2N 1AR
20 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
17 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
26 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
26 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2024 AD01 Registered office address changed from 82 King Street Manchester M2 4WQ England to 14th Floor Care of Zeus Capital Ltd 82 King Street Manchester M2 4WQ on 16 February 2024
22 Aug 2023 AP01 Appointment of Mr Stuart Anthony Andrews as a director on 3 August 2023
22 Aug 2023 TM01 Termination of appointment of Antony Patrick Scawthorn as a director on 3 August 2023
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
19 Jan 2023 MR05 All of the property or undertaking has been released from charge 044272530007
18 Jan 2023 AP01 Appointment of Mr Antony Patrick Scawthorn as a director on 16 January 2023
18 Jan 2023 AP01 Appointment of Mr Andrew Callis Jones as a director on 16 January 2023
18 Jan 2023 TM01 Termination of appointment of Christopher John Yates as a director on 16 January 2023
18 Jan 2023 TM01 Termination of appointment of James Clive Reed-Daunter as a director on 16 January 2023
18 Jan 2023 TM01 Termination of appointment of Steven Douglas as a director on 16 January 2023
18 Jan 2023 TM01 Termination of appointment of Donald Campbell Brown as a director on 16 January 2023
18 Jan 2023 TM02 Termination of appointment of Steven Douglas as a secretary on 16 January 2023
18 Jan 2023 PSC07 Cessation of The Ince Group Plc as a person with significant control on 16 January 2023
18 Jan 2023 AD01 Registered office address changed from 5 George Road Edgbaston Birmingham B15 1NP England to 82 King Street Manchester M2 4WQ on 18 January 2023
18 Jan 2023 PSC02 Notification of Zeus Group Limited as a person with significant control on 16 January 2023
19 Oct 2022 RP04TM01 Second filing for the termination of Adrian John Biles as a director