ARDIAN OUTDOOR LIMITED

Homestead, Homestead,, Chelmsford, CM2 8QT, Essex, United Kingdom
StatusACTIVE
Company No.09006975
CategoryPrivate Limited Company
Incorporated23 Apr 2014
Age10 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ARDIAN OUTDOOR LIMITED is an active private limited company with number 09006975. It was incorporated 10 years, 1 month, 26 days ago, on 23 April 2014. The company address is Homestead, Homestead,, Chelmsford, CM2 8QT, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Kathrine Elizabeth Victoria Aston

Change date: 2022-09-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-15

Psc name: Miss Kathrine Aston

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Thomas

Change date: 2022-09-15

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-29

Officer name: Mr Richard Raymond Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

New address: Homestead, 18 Rignals Lane Chelmsford Essex CM2 8QT

Old address: Penny Fields Church Lane South Hanningfield CM3 8HW United Kingdom

Change date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Raymond Thomas

Change date: 2021-07-23

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kathrine Aston

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-23

Psc name: Miss Kathrine Elizabeth Victoria Aston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

New address: Penny Fields Church Lane South Hanningfield CM3 8HW

Change date: 2021-07-23

Old address: Dean Farm Estate New Passage Road Pilning Bristol BS35 4LZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: Dean Farm Estate New Passage Road Pilning Bristol BS35 4LZ

Old address: Unit 9 the Landscape Centre Cutts Heath Road Milbury Heath Wotton-Under-Edge Gloucestershire GL12 8QL

Change date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Raymond Thomas

Change date: 2018-02-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Raymond Thomas

Change date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Raymond Thomas

Change date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Apr 2016

Category: Address

Type: AD03

New address: 8 the Plain Thornbury Bristol BS35 2AG

Documents

View document PDF

Change sail address company with new address

Date: 14 Apr 2016

Category: Address

Type: AD02

New address: 8 the Plain Thornbury Bristol BS35 2AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 23 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID H MYERS (SOUTHPORT) LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:07352345
Status:ACTIVE
Category:Private Limited Company

LEITH SYSTEMS LIMITED

8 HOLLYHOCK GLADE,LIVINGSTON,EH54 9JQ

Number:SC176054
Status:ACTIVE
Category:Private Limited Company

MEDIANT GROUP LLP

OFFICE 111240, 5 PERCY STREET,,LONDON,,W1T 1DG

Number:OC426106
Status:ACTIVE
Category:Limited Liability Partnership

PARAMOUNT SYNDICATIONS MARKETING LTD

110 PARK STREET,,W1Y 3RB

Number:02102016
Status:LIQUIDATION
Category:Private Limited Company

PETS CHOICE LIMITED

BRENTWOOD HOUSE LOWER PHILIPS ROAD,BLACKBURN,BB1 5UD

Number:02181268
Status:ACTIVE
Category:Private Limited Company

SPENCE FASHION LTD

UNIT 8, 99,LEICESTER,LE5 3LD

Number:11166657
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