Advanced company searchLink opens in new window

ARIADNE MANAGEMENT LIMITED

Company number 06211063

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 May 2015 AD01 Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
08 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
12 Aug 2014 CH01 Director's details changed for Benn Spiers on 11 August 2014
12 Aug 2014 CH03 Secretary's details changed for Vanessa Perry on 11 August 2014
14 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2011 AD01 Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 23 August 2011
20 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 20 May 2011
30 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Benn Spiers on 12 April 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 May 2010 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 12/04/09; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2008 363a Return made up to 12/04/08; full list of members
11 Apr 2008 287 Registered office changed on 11/04/2008 from suite iriu elstree business centre elstree way borehamwood hertfordshire WD6 1RX
20 Nov 2007 287 Registered office changed on 20/11/07 from: 4 mount ephraim road tunbridge wells kent TN1 1EE