Advanced company searchLink opens in new window

ARDENT MANAGEMENT LIMITED

Company number 02698524

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)
20 Apr 2020 PSC02 Notification of Ardent Management (Holdings) Limited as a person with significant control on 10 January 2020
20 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
24 Jan 2020 AP01 Appointment of Mr Nigel Alistair Curry as a director on 10 January 2020
18 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
26 Jun 2019 AP01 Appointment of Mr Colin Michael David Cottage as a director on 26 June 2019
26 Jun 2019 AP01 Appointment of Mr Carl Weaver as a director on 26 June 2019
11 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
11 Apr 2019 CH01 Director's details changed for Mr Stephen Geoffrey Yates on 18 March 2019
11 Apr 2019 CH01 Director's details changed for Mr Stuart Edward Cooper on 18 March 2019
11 Apr 2019 CH01 Director's details changed for Mr Michael John Crowther on 18 March 2019
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
29 Mar 2018 PSC01 Notification of John Yexley as a person with significant control on 12 January 2017
29 Mar 2018 PSC01 Notification of Richard Caten as a person with significant control on 12 January 2017
29 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 29 March 2018
05 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
31 May 2016 CH01 Director's details changed for Richard Dean Caten on 31 May 2016
31 May 2016 CH01 Director's details changed for Mr Stuart Edward Cooper on 31 May 2016
31 May 2016 CH03 Secretary's details changed for Mr Stuart Edward Cooper on 31 May 2016
31 May 2016 CH01 Director's details changed for Mr Stuart Edward Cooper on 31 May 2016
31 May 2016 CH03 Secretary's details changed for Mr Stuart Edward Cooper on 31 May 2016
11 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015