About

Registered Number: 06046052
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY,

 

Based in Nottingham, Arden Partnership (Derby) Holdings Ltd was registered on 09 January 2007, it's status is listed as "Active". We do not know the number of employees at the business. There are 5 directors listed as Eneigho, Lemnwie Ajiteh, Thorpe-costa, Sophia, Wood, Tracey Alison, Travis, Owen Stanley, Wright, Jean for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAVIS, Owen Stanley 14 May 2008 30 June 2011 1
WRIGHT, Jean 09 January 2007 28 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ENEIGHO, Lemnwie Ajiteh 15 July 2019 - 1
THORPE-COSTA, Sophia 01 July 2017 14 July 2019 1
WOOD, Tracey Alison 01 June 2011 01 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
AD01 - Change of registered office address 03 March 2020
CS01 - N/A 16 January 2020
AP03 - Appointment of secretary 08 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 02 January 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 23 January 2018
AD01 - Change of registered office address 09 August 2017
AP03 - Appointment of secretary 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 January 2016
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 17 June 2013
AUD - Auditor's letter of resignation 03 May 2013
AUD - Auditor's letter of resignation 29 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 06 June 2012
TM02 - Termination of appointment of secretary 29 May 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AP03 - Appointment of secretary 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AA - Annual Accounts 21 April 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 14 January 2010
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 28 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
225 - Change of Accounting Reference Date 20 November 2007
395 - Particulars of a mortgage or charge 18 October 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.