Advanced company searchLink opens in new window

ARDENNY COURT MANAGEMENT COMPANY (EXMOUTH) LIMITED

Company number 01371368

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)
18 Jun 2017 AA Micro company accounts made up to 31 March 2017
17 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 October 2015
21 Oct 2015 AR01 Annual return made up to 4 October 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2015
19 Oct 2015 AP03 Appointment of Mrs Jenny Clark as a secretary on 1 August 2015
17 Aug 2015 AD01 Registered office address changed from , 1st Floor, 6-12 Parade, Exmouth, Devon, EX8 1RL to Eaton-Terry Clark 41 Rolle Street Exmouth Devon EX8 2SN on 17 August 2015
05 Aug 2015 TM02 Termination of appointment of Susan Stocks as a secretary on 31 July 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Oct 2014 AR01 Annual return made up to 4 October 2014 no member list
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Oct 2013 AR01 Annual return made up to 4 October 2013 no member list
10 Oct 2013 CH03 Secretary's details changed for Ms Susan Johnson on 24 August 2013
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AP03 Appointment of Ms Susan Johnson as a secretary
17 Jun 2013 AD01 Registered office address changed from , 1st Floor 6 the Parade Exmouth Devon, Stocks & Co., 6 the Parade, Exmouth, Devon, EX8 1RL, United Kingdom on 17 June 2013
12 Jun 2013 TM02 Termination of appointment of Susan Benson as a secretary
12 Jun 2013 TM01 Termination of appointment of John Benson as a director
12 Jun 2013 AD01 Registered office address changed from , 16 Curlew Close, Kidderminster, Worcs, DY10 4JL on 12 June 2013
31 Oct 2012 AR01 Annual return made up to 4 October 2012 no member list
31 Oct 2012 AP01 Appointment of Mr Michael Paul Coulter as a director
30 Oct 2012 TM01 Termination of appointment of Angela Aston as a director
10 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AP01 Appointment of Mr Michael Leslie Gratton as a director
01 Nov 2011 AP01 Appointment of Mrs Rosemary Anne Underwood as a director