ARDENT MANAGEMENT (HOLDINGS) LIMITED

147a High Street, Waltham Cross, EN8 7AP, Herts
StatusACTIVE
Company No.07077413
CategoryPrivate Limited Company
Incorporated16 Nov 2009
Age14 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

ARDENT MANAGEMENT (HOLDINGS) LIMITED is an active private limited company with number 07077413. It was incorporated 14 years, 5 months, 14 days ago, on 16 November 2009. The company address is 147a High Street, Waltham Cross, EN8 7AP, Herts.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-14

Officer name: Mr Jonathan Matthew Benedict Stott

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-06

Officer name: Mr Michael John Crowther

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Weaver

Change date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Dean Caten

Change date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Dean Caten

Change date: 2021-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Edward Cooper

Change date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Alistair Curry

Appointment date: 2021-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Edward Cooper

Change date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ardent Management No.2 Limited

Notification date: 2020-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Mr Stephen Geoffrey Yates

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Edward Cooper

Change date: 2018-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-26

Officer name: Mr Stuart Edward Cooper

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Crowther

Change date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Mr Richard Dean Caten

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Michael David Cottage

Appointment date: 2018-08-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-12

Psc name: Richard Dean Caten

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Carl Weaver

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Geoffrey Yates

Appointment date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Dean Caten

Change date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Robert Mann

Termination date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Edward Cooper

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Crowther

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-26

Officer name: Mr Stuart Edward Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Yexley

Termination date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: Pastorale Soldiers Rise Finchampstead Wokingham Berkshire RG40 3NF

Change date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 11 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-11

Officer name: Richard Dean Caten

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 11 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-11

Officer name: John Richard Yexley

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2009

Action Date: 07 Dec 2009

Category: Capital

Type: SH01

Capital : 859,375.00 GBP

Date: 2009-12-07

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richard Yexley

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Dean Caten

Documents

View document PDF

Incorporation company

Date: 16 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROSPACE STRUCTURAL CONSULTANTS LIMITED

CHARMWOOD CENTRE SOUTHAMPTON ROAD,SOUTHAMPTON,SO40 2NA

Number:09127537
Status:ACTIVE
Category:Private Limited Company

BASILO PIZZA LIMITED

38 CHURCH STREET,WALTON-ON-THAMES,KT12 2QS

Number:09949110
Status:ACTIVE
Category:Private Limited Company

BELLSLEA LTD

WOODSIDE COTTAGE,AYR,KA6 6EP

Number:SC594979
Status:ACTIVE
Category:Private Limited Company

HIGHDOWN CAR AUDIO AND SECURITY LIMITED

2A GUILDFORD ROAD,SUSSEX,BN14 7LL

Number:06340364
Status:ACTIVE
Category:Private Limited Company

KITE KITCHENS LIMITED

164 WHITCHURCH ROAD,CARDIFF,CF14 3NA

Number:09105686
Status:ACTIVE
Category:Private Limited Company

TEXTILE ICON LIMITED

UNIT 2,MANCHESTER,M8 8RG

Number:09449178
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