ARDEN HOUSE FREEHOLD LTD

04443320
UNIT 16 NORTHFIELDS PROSPECT BUSINESS CENTRE PUTNEY BRIDGE ROAD LONDON SW18 1PE

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 7 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 10 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 10 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 accounts Annual Accounts 9 Buy now
11 Jun 2020 accounts Annual Accounts 9 Buy now
04 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2020 officers Termination of appointment of secretary (Quadrant Property Management Limited) 1 Buy now
24 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2018 accounts Annual Accounts 9 Buy now
14 Aug 2018 officers Appointment of director (Sibel Ozer Niyazi) 2 Buy now
28 Jun 2018 accounts Annual Accounts 11 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Apr 2017 accounts Annual Accounts 9 Buy now
29 Jun 2016 accounts Annual Accounts 9 Buy now
24 May 2016 annual-return Annual Return 8 Buy now
13 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
13 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
13 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
13 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
03 Jul 2015 address Change Sail Address Company With New Address 1 Buy now
03 Jul 2015 annual-return Annual Return 7 Buy now
01 Jul 2015 accounts Annual Accounts 9 Buy now
23 Jun 2015 officers Change of particulars for director (Mr Naushad Nurdin Jivraj) 2 Buy now
23 Jun 2015 officers Change of particulars for director (Mr Naushad Nurdin Jivraj) 2 Buy now
08 Sep 2014 accounts Annual Accounts 7 Buy now
11 Jul 2014 annual-return Annual Return 7 Buy now
11 Jul 2014 officers Change of particulars for director (Mr Naushad Nurdin Jivraj) 2 Buy now
11 Jul 2014 officers Change of particulars for director (Mr Mohammed Raoof) 2 Buy now
11 Jul 2014 officers Termination of appointment of director (Ozer Beha) 1 Buy now
11 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2013 officers Termination of appointment of director (Alexander Badenoch) 1 Buy now
27 Jun 2013 accounts Annual Accounts 13 Buy now
14 Jun 2013 annual-return Annual Return 9 Buy now
15 Jun 2012 annual-return Annual Return 9 Buy now
23 Mar 2012 accounts Annual Accounts 7 Buy now
05 Jul 2011 accounts Annual Accounts 7 Buy now
07 Jun 2011 annual-return Annual Return 9 Buy now
07 Jun 2011 officers Termination of appointment of director (Frank Hodgson) 1 Buy now
02 Jul 2010 annual-return Annual Return 9 Buy now
02 Jul 2010 officers Change of particulars for corporate secretary (Quadrant Property Management Limited) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Mohammed Raoof) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Ozer Beha) 2 Buy now
17 Jun 2010 accounts Annual Accounts 8 Buy now
10 Jul 2009 annual-return Return made up to 21/05/09; full list of members 7 Buy now
15 Jun 2009 accounts Annual Accounts 8 Buy now
15 Dec 2008 officers Secretary's change of particulars / boyle & co(property management)LTD / 06/10/2008 1 Buy now
26 Nov 2008 annual-return Return made up to 21/05/08; full list of members 7 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from 12 tilton street fulham london SW6 7LP 1 Buy now
25 Nov 2008 officers Secretary's change of particulars / boyle & co(property management)LTD / 01/05/2008 1 Buy now
25 Nov 2008 annual-return Return made up to 21/05/07; full list of members 7 Buy now
28 Jul 2008 accounts Annual Accounts 8 Buy now
29 Jun 2007 accounts Annual Accounts 8 Buy now
25 Jul 2006 accounts Annual Accounts 8 Buy now
07 Jun 2006 annual-return Return made up to 21/05/06; full list of members 4 Buy now
27 Sep 2005 annual-return Return made up to 21/05/05; full list of members 4 Buy now
13 Apr 2005 accounts Annual Accounts 8 Buy now
21 Jul 2004 accounts Annual Accounts 13 Buy now
01 Jun 2004 annual-return Return made up to 21/05/04; full list of members 11 Buy now
29 Oct 2003 accounts Annual Accounts 8 Buy now
03 Jun 2003 annual-return Return made up to 21/05/03; full list of members 11 Buy now
15 May 2003 accounts Accounting reference date shortened from 31/12/03 to 29/09/03 1 Buy now
15 Aug 2002 capital Ad 21/05/02--------- £ si 7@1=7 £ ic 2/9 3 Buy now
15 Aug 2002 accounts Accounting reference date shortened from 31/05/03 to 31/12/02 1 Buy now
29 May 2002 officers Secretary resigned 1 Buy now
21 May 2002 incorporation Incorporation Company 25 Buy now