THE ARDEN HOTEL LIMITED

Arden Hotel & Leisure Club Arden Hotel & Leisure Club, Solihull, B92 0EH, West Midlands
StatusACTIVE
Company No.03707886
CategoryPrivate Limited Company
Incorporated04 Feb 1999
Age25 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE ARDEN HOTEL LIMITED is an active private limited company with number 03707886. It was incorporated 25 years, 3 months, 6 days ago, on 04 February 1999. The company address is Arden Hotel & Leisure Club Arden Hotel & Leisure Club, Solihull, B92 0EH, West Midlands.



Company Fillings

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David James Gardner

Change date: 2024-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-23

Psc name: Steven John Mark Gardner

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-09

Psc name: Peter Leo Bretherton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Mark Gardner

Termination date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita May Gardner

Termination date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-23

Officer name: John Edward Gardner

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-23

Officer name: Mrs Suzanne Jane Gardner

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Mr David James Gardner

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Capital

Type: SH19

Capital : 1,899,681 GBP

Date: 2024-01-18

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/01/24

Documents

View document PDF

Resolution

Date: 18 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2024

Action Date: 12 Jan 2024

Category: Capital

Type: SH01

Capital : 1,923,602 GBP

Date: 2024-01-12

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Capital

Type: SH01

Capital : 1,923,601 GBP

Date: 2024-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2024

Action Date: 23 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-23

Charge number: 037078860006

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David James Gardner

Termination date: 2023-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 24 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-24

Officer name: Peter Leo Bretherton

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2015

Action Date: 16 Jun 2015

Category: Capital

Type: SH01

Capital : 1,923,600 GBP

Date: 2015-06-16

Documents

View document PDF

Resolution

Date: 14 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Miscellaneous

Date: 18 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Cheal

Documents

View document PDF

Capital cancellation shares

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Capital

Type: SH06

Capital : 23,920 GBP

Date: 2013-04-08

Documents

View document PDF

Capital return purchase own shares

Date: 08 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 03 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Gerald Cheal

Change date: 2012-03-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr Peter Leo Bretherton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr Peter Leo Bretherton

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Anthony Gerald Cheal

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Steven John Mark Gardner

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ahl management LIMITED\certificate issued on 27/08/99

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/03/99

Documents

View document PDF

Resolution

Date: 16 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 04 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEK MANAGEMENT LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11217613
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AZPIROZ-ARISTU ENGINEERING LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:09294925
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE GYNAECOLOGY CENTRE LTD

70 CAMBRIDGE ROAD,CAMBRIDGE,CB22 5JS

Number:07531217
Status:ACTIVE
Category:Private Limited Company

GEORGE RAIN JEWELLERS LTD

THE IVY HOUSE,PETERSFIELD,GU31 4AU

Number:07256726
Status:ACTIVE
Category:Private Limited Company

INVENIO CORPORATE FINANCE LIMITED

3 - 5 BLEEDING HEART YARD,LONDON,EC1N 8SJ

Number:10155488
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LISTEN 2 THE MARKET LIMITED

17 BLACK BOURTON ROAD,CARTERTON,OX18 3HQ

Number:08967071
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