THE ARDEN VALE MANAGEMENT COMPANY LIMITED - ALCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-09-22 View Report
Accounts. Accounts type micro entity. 2022-09-11 View Report
Confirmation statement. Statement with no updates. 2022-09-11 View Report
Confirmation statement. Statement with updates. 2021-09-11 View Report
Accounts. Accounts type micro entity. 2021-09-11 View Report
Confirmation statement. Statement with no updates. 2021-01-01 View Report
Accounts. Accounts type micro entity. 2020-12-18 View Report
Confirmation statement. Statement with updates. 2019-12-28 View Report
Persons with significant control. Psc name: Neil Alan Brooker. Notification date: 2019-02-23. 2019-02-24 View Report
Persons with significant control. Cessation date: 2019-02-23. Psc name: Ronald Swift. 2019-02-24 View Report
Officers. Officer name: Mr Neil Alan Brooker. Appointment date: 2019-02-23. 2019-02-24 View Report
Officers. Officer name: Ronald Swift. Termination date: 2019-02-23. 2019-02-24 View Report
Accounts. Accounts type micro entity. 2019-02-14 View Report
Confirmation statement. Statement with updates. 2018-12-24 View Report
Accounts. Accounts type total exemption full. 2018-05-09 View Report
Confirmation statement. Statement with updates. 2017-12-22 View Report
Accounts. Accounts type total exemption full. 2017-05-15 View Report
Confirmation statement. Statement with updates. 2017-01-01 View Report
Accounts. Accounts type total exemption full. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2016-01-02 View Report
Accounts. Accounts type total exemption full. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-12-30 View Report
Accounts. Accounts type total exemption full. 2014-04-11 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type total exemption full. 2013-04-03 View Report
Annual return. With made up date full list shareholders. 2012-12-24 View Report
Accounts. Accounts type total exemption full. 2012-02-14 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Officers. Officer name: Michael Ludwick John Jasinski. Change date: 2011-01-01. 2011-12-22 View Report
Accounts. Accounts type total exemption full. 2011-04-04 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Accounts. Accounts type total exemption full. 2010-05-13 View Report
Annual return. With made up date. 2010-01-20 View Report
Accounts. Accounts type total exemption full. 2009-06-25 View Report
Annual return. Legacy. 2009-01-09 View Report
Accounts. Accounts type total exemption full. 2008-11-18 View Report
Officers. Description: Appointment terminated secretary stephen emmerson. 2008-11-11 View Report
Officers. Description: Secretary appointed ronald swift. 2008-11-11 View Report
Address. Description: Registered office changed on 11/11/2008 from 4 vauxhall lane ardens grafton alcester warwickshire B49 6DN. 2008-11-11 View Report
Annual return. Legacy. 2008-01-23 View Report
Accounts. Accounts type total exemption full. 2007-10-31 View Report
Annual return. Legacy. 2007-01-11 View Report
Accounts. Accounts type total exemption full. 2006-08-30 View Report
Annual return. Legacy. 2006-01-06 View Report
Accounts. Accounts type total exemption full. 2005-10-25 View Report
Annual return. Legacy. 2005-01-06 View Report
Accounts. Accounts type total exemption full. 2004-11-18 View Report
Annual return. Legacy. 2004-02-23 View Report
Officers. Description: New director appointed. 2004-02-23 View Report