- Company Overview for ARDLEIGH SANDS LIMITED (06886919)
- Filing history for ARDLEIGH SANDS LIMITED (06886919)
- People for ARDLEIGH SANDS LIMITED (06886919)
- More for ARDLEIGH SANDS LIMITED (06886919)
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) |
---|---|---|---|
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
25 Apr 2019 | PSC01 | Notification of Keith Thompson as a person with significant control on 25 April 2019 | |
25 Apr 2019 | PSC07 | Cessation of Keith Thompson as a person with significant control on 25 April 2019 | |
03 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
07 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
07 Feb 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from Redbury Barn Colchester Road Ardleigh Colchester CO7 7PQ to Redbury Farm Colchester Road Ardleigh Colchester Essex CO7 7PQ on 7 February 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 October 2009 | |
14 May 2014 | AD01 | Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 14 May 2014 | |
01 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Mr Keith James Thompson on 1 March 2014 | |
16 Apr 2014 | AP01 | Appointment of Mr Keith Thompson as a director | |
17 Oct 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
01 May 2013 | CH01 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 March 2013 | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders |