ARDEN PARTNERSHIP (LEICESTER) LIMITED

Unit G1 Ash Tree Court Unit G1 Ash Tree Court, Nottingham, NG8 6PY, England
StatusACTIVE
Company No.06046132
CategoryPrivate Limited Company
Incorporated09 Jan 2007
Age17 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

ARDEN PARTNERSHIP (LEICESTER) LIMITED is an active private limited company with number 06046132. It was incorporated 17 years, 4 months, 27 days ago, on 09 January 2007. The company address is Unit G1 Ash Tree Court Unit G1 Ash Tree Court, Nottingham, NG8 6PY, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arden Partnership (Leicester) Holdings Limited

Change date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Ms Hannah Holman

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Neil Duck

Change date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael George Duggan

Appointment date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-31

Officer name: Lemnwie Ajiteh Eneigho

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary William Mills

Termination date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mr Daniel Colin Ward

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kalpesh Savjani

Appointment date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Ms Hannah Holman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Ms Hannah Holman

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Arthur Would

Termination date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-03

New address: Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY

Old address: 120 Aldersgate Street London EC1A 4JQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-15

Officer name: Miss Lemnwie Ajiteh Eneigho

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophia Thorpe-Costa

Termination date: 2019-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Andrew Neil Duck

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Gavin William Mackinlay

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Pierre Gaetan Lamstaes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-02

Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH England

New address: 120 Aldersgate Street London EC1A 4JQ

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB

New address: Welken House 10-11 Charterhouse Square London EC1M 6EH

Change date: 2017-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Sophia Thorpe-Costa

Appointment date: 2017-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Alison Wood

Termination date: 2017-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair John Handford

Termination date: 2015-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Arthur Would

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Knight

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin William Mackinlay

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Christie

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre Gaetan Lamstaes

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Brand

Documents

View document PDF

Auditors resignation company

Date: 03 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 29 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charmaine Seymour

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick William Christie

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Daniel Knight

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Farley

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Travis

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracey Alison Wood

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Franks

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Heather Charlotte Brand

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owen Stanley Travis

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Clive Leonard Franks

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Alistair John Handford

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Charmaine Alex Seymour

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gary William Mills

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Farley

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed gary william mills

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jean wright

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed owen stanley travis

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed graham farley

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john graham

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from costain house, nicholsons walk maidenhead berkshire SL6 1LN

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 09/01/07--------- £ si 3000@1=3000 £ ic 3000/6000

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 09 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY STUDIOS CONSULTANCY LTD

20 EINDHOVEN CLOSE,CARSHALTON,SM5 2FD

Number:10649427
Status:ACTIVE
Category:Private Limited Company

COOKIE DOUGH READING LIMITED

46 MONARCH DRIVE,SITTINGBOURNE,ME10 2GE

Number:10840578
Status:ACTIVE
Category:Private Limited Company

IFEX EXPRESS LIMITED

226 HIGH ROAD, LEYTONSTONE,LONDON,E11 3HU

Number:04700388
Status:ACTIVE
Category:Private Limited Company

KINGSDALE CREATIVE SOLUTIONS LIMITED

4 KINGSDALE AVENUE,ILKLEY,LS29 6QL

Number:10962999
Status:ACTIVE
Category:Private Limited Company

ORGANIC GOLD LIMITED

1 WELLINGTON ROAD,MACCLESFIELD,SK10 5JR

Number:10871436
Status:ACTIVE
Category:Private Limited Company

THE TREEHOUSE (N.I.) LIMITED

2 DONEGALL SQUARE EAST,BELFAST,BT1 5HB

Number:NI655847
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