ARDMORE LANGUAGE SCHOOLS LIMITED

Seebeck House 1 Seebeck Place Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.01647636
CategoryPrivate Limited Company
Incorporated01 Jul 1982
Age41 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

ARDMORE LANGUAGE SCHOOLS LIMITED is an active private limited company with number 01647636. It was incorporated 41 years, 11 months, 8 days ago, on 01 July 1982. The company address is Seebeck House 1 Seebeck Place Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR, Buckinghamshire, United Kingdom.



Company Fillings

Legacy

Date: 04 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/23

Documents

View document PDF

Legacy

Date: 04 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 09 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 09 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Ellis Smith

Change date: 2018-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-08

Officer name: Mr Oliver Charles William Williams

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Martin Adam Corr

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-28

Officer name: Lindsay Alexandra Smith

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Drake

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Lindsay Alexandra Smith

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Daniel Peter Ratcliffe

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Stacy Rolland

Termination date: 2022-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/20

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Andrea O'connor

Termination date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-12

New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Old address: Hall Place Berkshire College Maidenhead Berkshire SL6 6QR

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/19

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/19

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Daniel Peter Ratcliffe

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Stacy Rolland

Appointment date: 2018-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Miller

Appointment date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: David John Walker

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-12-17

Officer name: Emw Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-17

Officer name: David John Walker

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-17

Psc name: Cognita Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-17

Psc name: David John Walker

Documents

View document PDF

Accounts with accounts type group

Date: 16 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-16

Psc name: Mr David John Walker

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr Oliver Ellis Smith

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Andrea O'connor

Appointment date: 2017-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Martin Adam Corr

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Walker

Termination date: 2016-07-25

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Mr David John Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Walker

Appointment date: 2014-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-08

Officer name: Martin Adam Corr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr David John Walker

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John Walker

Change date: 2013-03-01

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clarke

Documents

View document PDF

Capital cancellation shares

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Capital

Type: SH06

Capital : 40,500 GBP

Date: 2013-03-26

Documents

View document PDF

Capital return purchase own shares

Date: 26 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 07 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Walker

Change date: 2010-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 10 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Oct 2009

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 29 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/08; no change of members

Documents

View document PDF

Accounts amended with accounts type group

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AAMD

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah hughes

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Accounts amended with accounts type group

Date: 05 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AAMD

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

55 ELGIN ROAD RTM COMPANY LIMITED

18 BURMESTER ROAD,LONDON,SW17 0JN

Number:07410779
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACLAN COMPANY LTD

50 MAES-Y-CWM STREET,BARRY,CF63 4EH

Number:10414330
Status:ACTIVE
Category:Private Limited Company

AYAN TRADING LIMITED

204 CITY ROAD,CARDIFF,CF24 3JG

Number:11056252
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILAN FILM PARTNER 1 LIMITED

15 GOLDEN SQUARE,,W1F 9JG

Number:04506745
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS DONCASTER LIMITED

EWEMOVE, GROUND FLOOR CAVENDISH HOUSE LITTLEWOOD DRIVE,CLECKHEATON,BD19 4TE

Number:07519360
Status:ACTIVE
Category:Private Limited Company

TEBBUTTS UK LIMITED

CKR HOUSE,DARTFORD,DA1 1RZ

Number:07484269
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source