Ardent Ltd was registered on 06 December 2005 with its registered office in North Yorkshire, it's status is listed as "Active". The business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company. This business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUNT, Daniel Michael | 14 February 2013 | - | 1 |
HUNTER, Alison | 14 February 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROWTHER, Lucy | 06 December 2005 | 31 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 23 December 2019 | |
MR01 - N/A | 21 June 2019 | |
MR01 - N/A | 21 May 2019 | |
MR01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 15 April 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 06 April 2018 | |
SH19 - Statement of capital | 13 March 2018 | |
RESOLUTIONS - N/A | 27 February 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 February 2018 | |
CAP-SS - N/A | 27 February 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 13 December 2013 | |
RESOLUTIONS - N/A | 28 March 2013 | |
RESOLUTIONS - N/A | 28 March 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 March 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 04 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 13 December 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 20 December 2009 | |
MG01 - Particulars of a mortgage or charge | 12 November 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
AA - Annual Accounts | 05 March 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 29 July 2007 | |
363a - Annual Return | 20 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2006 | |
225 - Change of Accounting Reference Date | 03 November 2006 | |
MEM/ARTS - N/A | 20 September 2006 | |
CERTNM - Change of name certificate | 13 September 2006 | |
SA - Shares agreement | 21 August 2006 | |
RESOLUTIONS - N/A | 17 August 2006 | |
MEM/ARTS - N/A | 17 August 2006 | |
SA - Shares agreement | 16 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 06 July 2006 | |
287 - Change in situation or address of Registered Office | 06 July 2006 | |
NEWINC - New incorporation documents | 06 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 June 2019 | Outstanding |
N/A |
A registered charge | 21 May 2019 | Outstanding |
N/A |
A registered charge | 23 April 2019 | Outstanding |
N/A |
Debenture | 05 November 2009 | Fully Satisfied |
N/A |
Debenture | 03 July 2006 | Fully Satisfied |
N/A |