ARDENFIELD DEVELOPMENT COMPANY LIMITED
Company number 02911104
- Company Overview for ARDENFIELD DEVELOPMENT COMPANY LIMITED (02911104)
- Filing history for ARDENFIELD DEVELOPMENT COMPANY LIMITED (02911104)
- People for ARDENFIELD DEVELOPMENT COMPANY LIMITED (02911104)
- Charges for ARDENFIELD DEVELOPMENT COMPANY LIMITED (02911104)
- More for ARDENFIELD DEVELOPMENT COMPANY LIMITED (02911104)
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) |
---|---|---|---|
21 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
21 Apr 2017 | TM01 | Termination of appointment of Anthony Hyla Crompton as a director on 21 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
29 Dec 2016 | AD01 | Registered office address changed from Suite 121 69 Steward Street Birmingham B18 7AF to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 29 December 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
12 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | CH01 | Director's details changed for Mr Gilbert Allan Smith on 12 August 2015 | |
12 Aug 2015 | CH01 | Director's details changed for Mr James Robert Dunn on 12 August 2015 | |
12 Aug 2015 | TM02 | Termination of appointment of Frances Margaret Crompton as a secretary on 12 August 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 38 Weatheroak Close Webheath Redditch Worcestershire B97 5TF to Suite 121 69 Steward Street Birmingham B18 7AF on 12 August 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 |