ARDENT COSTS LIMITED

3 Hyatts Way Hyatts Way 3 Hyatts Way Hyatts Way, Cheltenham, GL52 8PD, England
StatusACTIVE
Company No.08086062
CategoryPrivate Limited Company
Incorporated28 May 2012
Age12 years, 16 days
JurisdictionEngland Wales

SUMMARY

ARDENT COSTS LIMITED is an active private limited company with number 08086062. It was incorporated 12 years, 16 days ago, on 28 May 2012. The company address is 3 Hyatts Way Hyatts Way 3 Hyatts Way Hyatts Way, Cheltenham, GL52 8PD, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Wingate

Change date: 2017-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Wingate

Change date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

New address: 3 Hyatts Way Hyatts Way Bishops Cleeve Cheltenham GL52 8PD

Old address: Cherry Trees Gotherington Fields Gotherington Cheltenham Gloucestershire GL52 9SB England

Change date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Old address: 10 Bath Street Cheltenham Gloucestershire GL50 1YE

New address: Cherry Trees Gotherington Fields Gotherington Cheltenham Gloucestershire GL52 9SB

Change date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Du Plessis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-13

Old address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England

Documents

View document PDF

Incorporation company

Date: 28 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A F DUCAS SURVEYORS LTD

77 MARLOWES,HEMEL HEMPSTEAD,HP1 1LF

Number:11459964
Status:ACTIVE
Category:Private Limited Company

ASHCREST PROPERTIES LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:07593100
Status:ACTIVE
Category:Private Limited Company

CDB DPM LIMITED

41 COLVIN GARDENS,ILFORD,IG6 2LH

Number:11637345
Status:ACTIVE
Category:Private Limited Company

FLOLUXE TEXTILES LIMITED

2 WOOD LANE CLOSE,IVER HEATH,SL0 0LJ

Number:10538376
Status:ACTIVE
Category:Private Limited Company

FUSION CORPORATE PARTNERS LLP

28 ATTIMORE ROAD,WELWYN GARDEN CITY,AL8 6LP

Number:OC302803
Status:ACTIVE
Category:Limited Liability Partnership

MATTHEW BENNETT ENGINEERING (MBE) LIMITED

1 HENRY RYDER CLOSE,GLOUCESTER,GL4 5GA

Number:09018967
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