- Company Overview for ARDEN GREEN MANAGEMENT LIMITED (07860086)
- Filing history for ARDEN GREEN MANAGEMENT LIMITED (07860086)
- People for ARDEN GREEN MANAGEMENT LIMITED (07860086)
- More for ARDEN GREEN MANAGEMENT LIMITED (07860086)
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) |
---|---|---|---|
22 Sep 2017 | PSC04 | Change of details for Mrs Louise Wortley as a person with significant control on 22 September 2017 | |
24 Aug 2017 | AA01 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
13 Feb 2016 | AD01 | Registered office address changed from C/O 5 North Street Hailsham East Sussex BN27 1DQ to C/O 5 North Street Hailsham East Sussex BN27 1DQ on 13 February 2016 | |
13 Feb 2016 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to C/O 5 North Street Hailsham East Sussex BN27 1DQ on 13 February 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Richard Wortley on 25 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Mar 2014 | CH01 | Director's details changed for Mr Richard Wortley on 26 March 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
13 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
03 Dec 2012 | AP01 | Appointment of Mrs Louise Wortley as a director | |
22 Nov 2012 | CH01 | Director's details changed for Mr Richard Wortley on 22 November 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from Bemin House Cox Lane Chessington Surrey KT9 1SG England on 22 November 2012 | |
22 Nov 2012 | TM01 | Termination of appointment of Bemal Patel as a director | |
20 Nov 2012 | CERTNM |
Company name changed mobileplace online LIMITED\certificate issued on 20/11/12
|
|
12 Nov 2012 | CONNOT | Change of name notice | |
24 Nov 2011 | NEWINC | Incorporation |