ARDEN HOUSE MANAGEMENT LTD - SUTTON COLDFIELD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-12 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Address. Old address: 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England. Change date: 2022-11-17. New address: 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX. 2022-11-17 View Report
Accounts. Accounts type total exemption full. 2022-10-25 View Report
Accounts. Accounts amended with accounts type total exemption full. 2022-10-25 View Report
Gazette. Gazette filings brought up to date. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type total exemption full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Accounts. Accounts type total exemption full. 2020-11-13 View Report
Accounts. Change account reference date company previous shortened. 2020-11-13 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-04-23 View Report
Address. Old address: The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England. Change date: 2020-04-07. New address: 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX. 2020-04-07 View Report
Address. Change date: 2020-04-03. New address: The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ. Old address: 6 Martins Court Hindley Wigan WN2 4AZ England. 2020-04-03 View Report
Accounts. Accounts type micro entity. 2020-01-23 View Report
Mortgage. Charge creation date: 2019-10-18. Charge number: 095307830004. 2019-10-22 View Report
Mortgage. Charge number: 095307830001. 2019-10-08 View Report
Mortgage. Charge number: 095307830002. 2019-09-26 View Report
Mortgage. Charge number: 095307830003. Charge creation date: 2019-09-25. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-04-12 View Report
Accounts. Accounts type micro entity. 2019-01-31 View Report
Address. New address: 6 Martins Court Hindley Wigan WN2 4AZ. Old address: Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England. Change date: 2018-05-25. 2018-05-25 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Mortgage. Charge number: 095307830002. Charge creation date: 2017-10-17. 2017-10-24 View Report
Mortgage. Charge creation date: 2017-05-23. Charge number: 095307830001. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Officers. Officer name: Nicholas James Sellman. Termination date: 2017-05-15. 2017-05-16 View Report
Resolution. Description: Resolutions. 2017-02-13 View Report
Accounts. Accounts type dormant. 2017-02-03 View Report
Address. Old address: Vincent Court Hubert Street Birmingham B6 4BA England. Change date: 2017-02-03. New address: Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG. 2017-02-03 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Change of name. Description: Company name changed highbridges developments LTD\certificate issued on 07/05/15. 2015-05-07 View Report
Incorporation. Capital: GBP 100 2015-04-08 View Report