ARDENT HARE LTD

05574285
4 MOUNT HARRY ROAD SEVENOAKS KENT TN13 3JH

Documents

Documents
Date Category Description Pages
11 Feb 2014 gazette Gazette Dissolved Voluntary 1 Buy now
29 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jun 2013 accounts Annual Accounts 5 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 annual-return Annual Return 9 Buy now
05 Sep 2012 accounts Annual Accounts 5 Buy now
31 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Dec 2011 accounts Annual Accounts 5 Buy now
12 Oct 2011 annual-return Annual Return 9 Buy now
12 Oct 2011 officers Appointment of director (Miss Kathryn Hasted) 2 Buy now
17 Dec 2010 accounts Annual Accounts 5 Buy now
18 Oct 2010 annual-return Annual Return 7 Buy now
18 Oct 2010 officers Appointment of director (Mr Graham Richard Wiffen) 1 Buy now
18 Oct 2010 officers Change of particulars for director (Amanda Jane Holland) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Graham Stanley Puddephatt) 2 Buy now
17 Sep 2010 officers Termination of appointment of director (Dada-South) 1 Buy now
06 Aug 2010 officers Appointment of director (Ms Rachel Sindy Gadsden) 2 Buy now
02 Feb 2010 accounts Annual Accounts 31 Buy now
18 Nov 2009 officers Termination of appointment of director (Kathryn Hasteo) 1 Buy now
09 Oct 2009 officers Appointment of corporate director (Dada-South) 1 Buy now
30 Sep 2009 annual-return Annual return made up to 26/09/09 3 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from cranbrook library carriers road cranbrook kent TN17 3JT 1 Buy now
03 Feb 2009 accounts Annual Accounts 5 Buy now
27 Jan 2009 officers Director appointed kathryn hasteo 2 Buy now
27 Jan 2009 officers Director appointed christopher paul murray 2 Buy now
21 Oct 2008 annual-return Annual return made up to 26/09/08 3 Buy now
21 Oct 2008 officers Director's Change of Particulars / amanda holland / 21/10/2008 / HouseName/Number was: , now: 25; Street was: 13 dovecote cottages, now: allington circle; Area was: church end road, now: kingsmead; Post Town was: shenley brook end, now: milton keynes; Region was: buckinghamshire, now: ; Country was: , now: uk 1 Buy now
26 Jun 2008 officers Appointment Terminated Director stephen penty 1 Buy now
28 Jan 2008 accounts Annual Accounts 5 Buy now
20 Nov 2007 annual-return Annual return made up to 26/09/07 5 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
08 Nov 2007 incorporation Memorandum Articles 16 Buy now
08 Nov 2007 resolution Resolution 2 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
17 Aug 2007 officers Director resigned 1 Buy now
02 Jun 2007 officers Director resigned 1 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
19 Jan 2007 officers New director appointed 2 Buy now
20 Oct 2006 annual-return Annual return made up to 26/09/06 6 Buy now
26 Jul 2006 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
27 Jun 2006 officers Director resigned 1 Buy now
26 Sep 2005 incorporation Incorporation Company 27 Buy now