About

Registered Number: 02106937
Date of Incorporation: 06/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 36 Sandford Leaze, Avening, Tetbury, GL8 8PB,

 

No.1 Arundel Gardens Ltd was registered on 06 March 1987 with its registered office in Tetbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of No.1 Arundel Gardens Ltd are listed as Jordan, Richard, Hardage, Shannon Nicole, Heath, Carl, Wisdom, Julia, Zimmer, Vicki Lyn Carolin, Crewe, Candida Annabel, Winkfield, Nicholas John, Foster, Sarah, Jackson, Frances.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDAGE, Shannon Nicole 17 September 2019 - 1
HEATH, Carl 01 October 2013 - 1
WISDOM, Julia 01 October 2013 - 1
ZIMMER, Vicki Lyn Carolin 06 April 2011 - 1
FOSTER, Sarah 20 October 2003 25 June 2004 1
JACKSON, Frances 28 January 2004 06 April 2011 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Richard 11 December 2016 - 1
CREWE, Candida Annabel N/A 22 July 1997 1
WINKFIELD, Nicholas John 01 October 2013 11 December 2016 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AP01 - Appointment of director 23 September 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 10 March 2017
TM02 - Termination of appointment of secretary 23 December 2016
AD01 - Change of registered office address 23 December 2016
AP03 - Appointment of secretary 23 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AP03 - Appointment of secretary 16 October 2013
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 23 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 14 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 22 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 28 January 2005
288b - Notice of resignation of directors or secretaries 09 July 2004
363a - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 04 August 2003
363a - Annual Return 13 March 2003
AA - Annual Accounts 21 August 2002
363a - Annual Return 09 April 2002
AA - Annual Accounts 04 February 2002
363a - Annual Return 27 March 2001
AA - Annual Accounts 06 September 2000
363a - Annual Return 10 May 2000
AA - Annual Accounts 28 September 1999
363a - Annual Return 25 March 1999
AA - Annual Accounts 25 January 1999
363a - Annual Return 17 March 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
363a - Annual Return 14 April 1997
AA - Annual Accounts 03 February 1997
363a - Annual Return 21 March 1996
AA - Annual Accounts 30 November 1995
363x - Annual Return 17 May 1995
287 - Change in situation or address of Registered Office 16 February 1995
AA - Annual Accounts 10 January 1995
363x - Annual Return 21 March 1994
AA - Annual Accounts 07 February 1994
363x - Annual Return 29 March 1993
AA - Annual Accounts 28 January 1993
RESOLUTIONS - N/A 22 April 1992
363x - Annual Return 26 March 1992
AA - Annual Accounts 24 March 1992
363x - Annual Return 22 January 1992
363x - Annual Return 22 January 1992
AA - Annual Accounts 07 January 1992
AA - Annual Accounts 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 17 June 1991
288 - N/A 17 June 1991
AA - Annual Accounts 31 August 1989
287 - Change in situation or address of Registered Office 02 March 1988
PUC 2 - N/A 16 December 1987
MEM/ARTS - N/A 25 September 1987
288 - N/A 14 September 1987
288 - N/A 14 September 1987
287 - Change in situation or address of Registered Office 14 September 1987
CERTNM - Change of name certificate 07 July 1987
CERTINC - N/A 06 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.