- Company Overview for ARDEN LEA GROUP LIMITED (06624916)
- Filing history for ARDEN LEA GROUP LIMITED (06624916)
- People for ARDEN LEA GROUP LIMITED (06624916)
- Charges for ARDEN LEA GROUP LIMITED (06624916)
- More for ARDEN LEA GROUP LIMITED (06624916)
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
|
|
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
|
|
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
|
|
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
|
|
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 |