Advanced company searchLink opens in new window

ARDEN 2 LIMITED

Company number 08821634

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)
07 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with no updates
19 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
19 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
19 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
19 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
24 Sep 2024 TM01 Termination of appointment of Philip Daniel Wilbraham as a director on 23 September 2024
17 Sep 2024 AP01 Appointment of Mr Richard James Maloney as a director on 2 September 2024
17 Sep 2024 AP01 Appointment of Mr Richard John Thomas as a director on 2 September 2024
03 Jun 2024 AD01 Registered office address changed from C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom to Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 3 June 2024
26 Mar 2024 TM02 Termination of appointment of Mark Charles Finch as a secretary on 25 March 2024
26 Mar 2024 AP03 Appointment of Mr Richard James Maloney as a secretary on 25 March 2024
26 Mar 2024 TM01 Termination of appointment of Richard James Maloney as a director on 25 March 2024
26 Mar 2024 AP01 Appointment of Mr Richard James Maloney as a director on 25 March 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 Sep 2023 AP03 Appointment of Mr Mark Charles Finch as a secretary on 14 September 2023
13 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2023 MA Memorandum and Articles of Association
13 Sep 2023 MR04 Satisfaction of charge 088216340001 in full
08 Sep 2023 AD01 Registered office address changed from 12 Wood Close Quarry Wood, Aylesford Maidstone Kent ME20 7UB to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 8 September 2023
06 Sep 2023 TM01 Termination of appointment of Ross Daverson as a director on 31 August 2023
06 Sep 2023 AP01 Appointment of Mr Philip Daniel Wilbraham as a director on 31 August 2023
06 Sep 2023 AP01 Appointment of Mr David Neil Williamson as a director on 31 August 2023
21 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
09 Sep 2022 AA Accounts for a small company made up to 31 December 2021