AARDEE INVESTMENT HOLDINGS LIMITED
Company number 09550200
- Company Overview for AARDEE INVESTMENT HOLDINGS LIMITED (09550200)
- Filing history for AARDEE INVESTMENT HOLDINGS LIMITED (09550200)
- People for AARDEE INVESTMENT HOLDINGS LIMITED (09550200)
- More for AARDEE INVESTMENT HOLDINGS LIMITED (09550200)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Sep 2024 | PSC04 | Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 13 September 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
04 May 2023 | PSC04 | Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 6 April 2016 | |
04 May 2023 | PSC04 | Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 6 April 2016 | |
03 May 2023 | PSC04 | Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 3 May 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr Raymond Stanley Philip Davies on 3 May 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 February 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 May 2021 | AD02 | Register inspection address has been changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ | |
06 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
25 Feb 2021 | AD01 | Registered office address changed from First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 February 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Raymond Stanley Philip Davies on 9 December 2020 | |
05 Jan 2021 | PSC04 | Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 9 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 9 December 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jun 2020 | AD02 | Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR | |
09 Jun 2020 | AD04 | Register(s) moved to registered office address C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR | |
28 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
12 Mar 2020 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 12 March 2020 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 |