ARDWOOD PROPERTIES LIMITED

Bsg Valentine Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ, London
StatusACTIVE
Company No.03689158
CategoryPrivate Limited Company
Incorporated24 Dec 1998
Age25 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

ARDWOOD PROPERTIES LIMITED is an active private limited company with number 03689158. It was incorporated 25 years, 4 months, 29 days ago, on 24 December 1998. The company address is Bsg Valentine Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ, London.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036891580001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Maxted

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Robert David Maxted

Change date: 2020-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ruth Maxted

Change date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2017

Action Date: 16 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-16

Charge number: 036891580001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/05

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 07/07/05 from: 40 queen anne street london W1G 9EL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 12/01/04 from: 40 queen anne street london W1M 0EL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ardwood property partnerships li mited\certificate issued on 11/12/00

Documents

View document PDF

Resolution

Date: 10 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ardwood properties LIMITED\certificate issued on 28/02/00

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 25/02/00 from: 2 bloomsbury street london WC1B 3ST

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 30/01/00 from: 21 holborn viaduct london EC1A 2DY

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 2071ST single member shelf inves tment company LIMITED\certificate issued on 04/03/99

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/03/00

Documents

View document PDF

Incorporation company

Date: 24 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D AGER DEVELOPMENTS LTD

86 LEICESTER ROAD,HINCKLEY,LE10 1LU

Number:11003357
Status:ACTIVE
Category:Private Limited Company

G & K BUILDING CONSTRUCTION LIMITED

CROWN HOUSE,HIGH WYCOMBE,HP10 9TJ

Number:09308604
Status:ACTIVE
Category:Private Limited Company

GREEN EARTH PRODUCE LIMITED

SUITE L3,CHATTERIS,PE16 6TT

Number:10034054
Status:ACTIVE
Category:Private Limited Company

NETWORKING4SURE.COM LIMITED

1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP

Number:04151651
Status:ACTIVE
Category:Private Limited Company

RJP ALTERNATIVES LIMITED

CROWN FARM BARN,KNUTSFORD,WA16 0LL

Number:08226917
Status:ACTIVE
Category:Private Limited Company

ROCKFIELD PROPERTY INVESTMENTS LIMITED

326 POLLOCKSHAWS ROAD,GLASGOW,G41 1QS

Number:SC364156
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