Advanced company searchLink opens in new window

ARDEN BUSINESS CENTRE (BREDBURY) LIMITED

Company number 02420863

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)
19 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Nov 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Oct 2019 MA Memorandum and Articles of Association
21 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 MR04 Satisfaction of charge 024208630001 in full
25 Sep 2018 PSC02 Notification of Heathdown Properties Limited as a person with significant control on 14 September 2018
25 Sep 2018 PSC07 Cessation of Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 14 September 2018
25 Sep 2018 AD01 Registered office address changed from Union Albert Square Manchester M2 6LW England to 45-49 Greek Street Stockport SK3 8AX on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Christopher George Oglesby as a director on 14 September 2018
25 Sep 2018 TM01 Termination of appointment of Richard Peter Burgess as a director on 14 September 2018
25 Sep 2018 AP01 Appointment of Mr Stephen Geoffrey Walker as a director on 14 September 2018
25 Sep 2018 AP01 Appointment of Mr David John Rowley as a director on 14 September 2018
11 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
31 May 2018 PSC05 Change of details for Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 29 May 2018
29 May 2018 AD01 Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018