Advanced company searchLink opens in new window

ARDLEIGH SANDS LIMITED

Company number 06886919

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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