- Company Overview for ARDEN HOUSE FREEHOLD LTD (04443320)
- Filing history for ARDEN HOUSE FREEHOLD LTD (04443320)
- People for ARDEN HOUSE FREEHOLD LTD (04443320)
- More for ARDEN HOUSE FREEHOLD LTD (04443320)
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) |
---|---|---|---|
09 Oct 2024 | CH01 | Director's details changed for Mr Naushad Nurdin Jivraj on 25 September 2024 | |
20 Sep 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
07 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
03 Aug 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
24 Sep 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
09 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
16 Mar 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
11 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
04 Jun 2020 | AD01 | Registered office address changed from Quadrant Property Management Limited Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 4 June 2020 | |
04 Jun 2020 | TM02 | Termination of appointment of Quadrant Property Management Limited as a secretary on 26 May 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
09 Dec 2018 | AA | Accounts for a small company made up to 30 September 2018 | |
14 Aug 2018 | AP01 | Appointment of Sibel Ozer Niyazi as a director on 1 August 2018 | |
28 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
22 Mar 2018 | PSC01 | Notification of Orikolade Karim as a person with significant control on 6 April 2016 | |
22 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2018 | |
14 Jul 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
14 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
25 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
29 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
24 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|