About

Registered Number: 06550003
Date of Incorporation: 31/03/2008 (16 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Mill, One, High Street, Henley-In-Arden, Warwickshire, B95 5AA,

 

Arden House Holdings Ltd was founded on 31 March 2008 and are based in Henley-In-Arden, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
LIQ10 - N/A 26 July 2017
RESOLUTIONS - N/A 21 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2017
4.70 - N/A 21 April 2017
TM02 - Termination of appointment of secretary 11 April 2017
MR04 - N/A 05 April 2017
RESOLUTIONS - N/A 03 April 2017
MR04 - N/A 03 April 2017
MR01 - N/A 05 December 2016
SH01 - Return of Allotment of shares 28 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2016
RESOLUTIONS - N/A 22 November 2016
RESOLUTIONS - N/A 22 November 2016
MA - Memorandum and Articles 22 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 09 October 2015
AUD - Auditor's letter of resignation 05 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 April 2014
RESOLUTIONS - N/A 05 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 27 September 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 24 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 29 July 2008
225 - Change of Accounting Reference Date 28 July 2008
MEM/ARTS - N/A 12 June 2008
MEM/ARTS - N/A 30 May 2008
CERTNM - Change of name certificate 21 May 2008
RESOLUTIONS - N/A 24 April 2008
123 - Notice of increase in nominal capital 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2016 Fully Satisfied

N/A

Standard security 26 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.