ARDEN PARTNERS NOMINEES LIMITED: Filings
Overview
| Company Name | ARDEN PARTNERS NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05040738 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ARDEN PARTNERS NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 11, 2026 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Appointment of Mr John Stephen Radley Cummins as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicky Cowles as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
Appointment of Mr Nicky Cowles as a director on Aug 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stuart Anthony Andrews as a director on Aug 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 82 King Street Manchester M2 4WQ England to 14th Floor Care of Zeus Capital Ltd 82 King Street Manchester M2 4WQ on Feb 16, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Mr Stuart Anthony Andrews as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Antony Patrick Scawthorn as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Antony Patrick Scawthorn as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Callis Jones as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Donald Campbell Brown as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Clive Reed-Daunter as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Steven Douglas as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
Registered office address changed from 5 George Road Edgbaston Birmingham B15 1NP England to 82 King Street Manchester M2 4WQ on Jan 18, 2023 | 1 pages | AD01 | ||
Current accounting period extended from Oct 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 5 pages | AA | ||
Change of details for Arden Partners Plc as a person with significant control on Jun 30, 2017 | 2 pages | PSC06 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0