ARDEN FOREST DEVELOPMENTS LIMITED

10 Elm Court Arden Street, Stratford-Upon-Avon, CV37 6PA, Warwickshire
StatusACTIVE
Company No.08964819
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

ARDEN FOREST DEVELOPMENTS LIMITED is an active private limited company with number 08964819. It was incorporated 10 years, 2 months, 4 days ago, on 28 March 2014. The company address is 10 Elm Court Arden Street, Stratford-upon-avon, CV37 6PA, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hudson

Appointment date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-05

Officer name: Kenneth James Weightman Woolley

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-05

Psc name: Kenneth James Weightman Woolley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2023

Action Date: 08 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-08

Charge number: 089648190001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 22 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-22

Psc name: Dennis William Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 22 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-22

Officer name: Dennis William Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 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: 11 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

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: 21 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Oct 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 17 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-17

Officer name: Camilla Grace Boler

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richard Granville Stevens

Appointment date: 2014-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Jane Poltimore

Appointment date: 2014-09-17

Documents

View document PDF

Resolution

Date: 21 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Aug 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-22

Documents

View document PDF

Resolution

Date: 01 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Geoffrey Flavell Matts

Termination date: 2014-05-20

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-05-20

Officer name: Lodders Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-20

Officer name: Kenneth James Weightman Woolley

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-20

Officer name: Trevor John Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-20

Officer name: Dennis William Edwards

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARA GLOBAL VENTURES LTD

FIRST FLOOR,LONDON,E4 7BU

Number:09054322
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHOICE RECRUITMENT GROUP LTD

86 - 90 PAUL ST,LONDON,EC2A 4NE

Number:11945265
Status:ACTIVE
Category:Private Limited Company

CR&A LTD

ALLIED BUSINESS PARK POTTER PLACE,SKELMERSDALE,WN8 9PW

Number:07070122
Status:ACTIVE
Category:Private Limited Company

EURORUNNER (HOME DELIVERIES) LTD

UNIT 4 PARKSIDE INDUSTRIAL ESTATE,WOLVERHAMPTON,WV1 2EN

Number:04755399
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGS PRO-PERFORMANCE LTD

59 ENDSLEIGH ROAD,SOUTHALL,UB2 5QN

Number:11322525
Status:ACTIVE
Category:Private Limited Company

SLIMBUDDY LIMITED

69/71 NEWINGTON CAUSEWAY,LONDON,SE1 6BD

Number:06036165
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