- Company Overview for ARDENT IFA LIMITED (06014584)
- Filing history for ARDENT IFA LIMITED (06014584)
- People for ARDENT IFA LIMITED (06014584)
- Charges for ARDENT IFA LIMITED (06014584)
- More for ARDENT IFA LIMITED (06014584)
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) |
---|---|---|---|
11 Feb 2019 | CH01 | Director's details changed for Mr Michael Carlton Oglesby on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Mark Anthony Fisher on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Gary O'brien on 11 February 2019 | |
22 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from Elmwood House, York Road Kirk Hammerton York YO26 8DH to 31 st Saviourgate York North Yorkshire YO1 8NQ on 13 September 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 8 August 2017
|
|
12 Sep 2017 | SH03 | Purchase of own shares. | |
25 Aug 2017 | TM01 | Termination of appointment of Stuart Keith as a director on 8 August 2017 | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
01 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jun 2016 | MR01 | Registration of charge 060145840003, created on 31 May 2016 | |
02 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
23 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr Mark Anthony Fisher on 19 April 2015 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Mark Anthony Fisher on 5 December 2013 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Stuart Keith on 4 December 2013 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |