ARDENCROFT ESTATES LIMITED

03618363
MANOR COURT ARDENS GRAFTON ALCESTER ENGLAND B49 6DR

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 6 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 6 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 accounts Annual Accounts 3 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 3 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 2 Buy now
05 Dec 2019 mortgage Statement of satisfaction of a charge 2 Buy now
05 Dec 2019 mortgage Statement of satisfaction of a charge 2 Buy now
05 Dec 2019 mortgage Statement of satisfaction of a charge 2 Buy now
05 Dec 2019 mortgage Statement of satisfaction of a charge 2 Buy now
05 Dec 2019 mortgage Statement of satisfaction of a charge 2 Buy now
05 Dec 2019 mortgage Statement of satisfaction of a charge 2 Buy now
05 Dec 2019 mortgage Statement of satisfaction of a charge 2 Buy now
05 Dec 2019 mortgage Statement of satisfaction of a charge 2 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 11 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
21 Aug 2017 accounts Annual Accounts 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 4 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
25 Jun 2015 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 4 Buy now
21 Aug 2013 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 4 Buy now
12 Sep 2012 annual-return Annual Return 5 Buy now
26 Jul 2012 accounts Annual Accounts 4 Buy now
21 Sep 2011 accounts Annual Accounts 4 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 officers Change of particulars for director (Mrs Kathryn Elaine Bradbeer) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Jeremy Bradbeer) 2 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2009 annual-return Return made up to 19/08/09; full list of members 4 Buy now
14 Sep 2009 address Registered office changed on 14/09/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU 1 Buy now
14 Sep 2009 officers Director and secretary's change of particulars / kathryn bradbeer / 18/08/2009 1 Buy now
01 Aug 2009 accounts Annual Accounts 9 Buy now
12 Sep 2008 annual-return Return made up to 19/08/08; full list of members 4 Buy now
12 Sep 2008 officers Director and secretary's change of particulars / kathryn bradbeer / 29/03/2007 2 Buy now
12 Sep 2008 officers Director's change of particulars / jeremy bradbeer / 29/03/2007 2 Buy now
13 Aug 2008 accounts Annual Accounts 9 Buy now
17 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Sep 2007 accounts Annual Accounts 9 Buy now
30 Aug 2007 officers Director's particulars changed 1 Buy now
29 Aug 2007 annual-return Return made up to 19/08/07; full list of members 2 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: c/o shaw & co harborne court 67-69 harborne road egbaston birmingham west midlands B15 3BU 1 Buy now
05 Oct 2006 accounts Annual Accounts 9 Buy now
13 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Sep 2006 officers Director's particulars changed 1 Buy now
13 Sep 2006 annual-return Return made up to 19/08/06; full list of members 3 Buy now
27 Apr 2006 accounts Amended Accounts 9 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU 1 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU 1 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 24 calthorpe road edgbaston birmingham B15 1RP 1 Buy now
06 Sep 2005 annual-return Return made up to 19/08/05; full list of members 7 Buy now
26 Aug 2005 accounts Annual Accounts 9 Buy now
13 Sep 2004 annual-return Return made up to 19/08/04; full list of members 7 Buy now
30 Jul 2004 accounts Annual Accounts 9 Buy now
20 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Sep 2003 annual-return Return made up to 19/08/03; full list of members 8 Buy now
12 Aug 2003 accounts Annual Accounts 9 Buy now
09 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2002 annual-return Return made up to 19/08/02; full list of members 7 Buy now
23 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2002 accounts Annual Accounts 9 Buy now
09 Nov 2001 accounts Annual Accounts 11 Buy now
23 Aug 2001 annual-return Return made up to 19/08/01; full list of members 6 Buy now
09 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2000 annual-return Return made up to 19/08/00; full list of members 6 Buy now
26 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2000 accounts Annual Accounts 11 Buy now
20 Apr 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Apr 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Apr 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 1999 annual-return Return made up to 19/08/99; full list of members 6 Buy now
17 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 1999 mortgage Particulars of mortgage/charge 7 Buy now
18 Jun 1999 mortgage Particulars of mortgage/charge 7 Buy now
12 Jun 1999 mortgage Particulars of mortgage/charge 7 Buy now
27 Apr 1999 accounts Accounting reference date extended from 31/08/99 to 30/11/99 1 Buy now
20 Apr 1999 capital Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
31 Dec 1998 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Dec 1998 officers Director's particulars changed 1 Buy now
03 Sep 1998 address Registered office changed on 03/09/98 from: burlington house burlington rise east barnet hertfordshire EN4 8NN 1 Buy now
03 Sep 1998 officers New secretary appointed;new director appointed 2 Buy now
03 Sep 1998 officers New director appointed 2 Buy now
03 Sep 1998 officers Secretary resigned 1 Buy now