- Company Overview for ARDONAGH SERVICES LIMITED (07476462)
- Filing history for ARDONAGH SERVICES LIMITED (07476462)
- People for ARDONAGH SERVICES LIMITED (07476462)
- Charges for ARDONAGH SERVICES LIMITED (07476462)
- More for ARDONAGH SERVICES LIMITED (07476462)
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) |
---|---|---|---|
21 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 19 April 2021
|
|
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 19 April 2021
|
|
05 Oct 2021 | MR01 | Registration of charge 074764620009, created on 1 October 2021 | |
05 Oct 2021 | MR01 | Registration of charge 074764620010, created on 1 October 2021 | |
27 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
13 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 13 July 2020
|
|
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2020 | MR04 | Satisfaction of charge 074764620005 in full | |
23 Jul 2020 | MR04 | Satisfaction of charge 074764620006 in full | |
23 Jul 2020 | MR04 | Satisfaction of charge 074764620007 in full | |
15 Jul 2020 | MR01 | Registration of charge 074764620008, created on 14 July 2020 | |
14 Jul 2020 | PSC05 | Change of details for Ardonagh Finco Plc as a person with significant control on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 | |
18 Jun 2020 | MR01 | Registration of charge 074764620007, created on 10 June 2020 | |
22 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
16 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Aug 2019 | AD01 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | TM01 | Termination of appointment of Matthew William Raino as a director on 1 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 1 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Christine Elaine Dandridge as a director on 1 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Patrick Noel Butler as a director on 1 April 2019 |