Advanced company searchLink opens in new window

ARDEN LEA GROUP LIMITED

Company number 06624916

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)
06 Nov 2015 MR01 Registration of charge 066249160002, created on 2 November 2015
10 Oct 2015 MR01 Registration of charge 066249160001, created on 30 September 2015
13 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,101
22 May 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AP01 Appointment of Mr Steven Taylor as a director on 1 November 2014
16 Dec 2014 AP01 Appointment of Mr Ian Taylor as a director on 1 November 2014
29 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,101
28 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
26 Oct 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Aug 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
17 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 30 November 2009
23 Jun 2009 363a Return made up to 19/06/09; full list of members
06 Jan 2009 CERTNM Company name changed brand new co (401) LIMITED\certificate issued on 06/01/09
08 Dec 2008 88(3) Particulars of contract relating to shares
08 Dec 2008 88(2) Ad 28/11/08\gbp si 10101@1=10101\gbp ic 1/10102\
08 Dec 2008 123 Nc inc already adjusted 28/11/08
08 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2008 287 Registered office changed on 08/12/2008 from c/o mace & jones pall mall court 61-67 king street manchester M2 4PD
05 Dec 2008 288b Appointment terminated director alan thompson