-
ARDEN TOPCO LIMITED - 10, Banner Park Wickmans Drive, Coventry, West Midlands, United Kingdom
Company Information
- Company registration number
- 09436300
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10
- Banner Park Wickmans Drive
- Coventry
- West Midlands
- CV4 9XA
- United Kingdom 10, Banner Park Wickmans Drive, Coventry, West Midlands, CV4 9XA, United Kingdom UK
Management
- Managing Directors
- MARSDEN, Sarah Ann
- MEWIS, Andrew Richard
- YOUNG, Helen Susanne
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-12
- Age Of Company 2015-02-12 9 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Shareco 4 Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-02-26
- Last Date: 2020-02-12
-
ARDEN TOPCO LIMITED Company Description
- ARDEN TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09436300. Its current trading status is "live". It was registered 2015-02-12. It has declared SIC or NACE codes as "70100". It has 3 directors It can be contacted at 10 .
Get ARDEN TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Arden Topco Limited - 10, Banner Park Wickmans Drive, Coventry, West Midlands, United Kingdom
- 2015-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ARDEN TOPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-17) - MR01
-
termination-director-company-with-name-termination-date (2020-03-12) - TM01
-
cessation-of-a-person-with-significant-control (2020-03-12) - PSC07
-
notification-of-a-person-with-significant-control (2020-03-12) - PSC02
-
confirmation-statement-with-no-updates (2020-02-13) - CS01
-
appoint-person-director-company-with-name-date (2020-03-16) - AP01
-
capital-allotment-shares (2020-03-20) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-27) - MR01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-01-09) - CH01
-
accounts-with-accounts-type-group (2019-09-19) - AA
-
change-person-director-company-with-change-date (2019-07-25) - CH01
-
change-to-a-person-with-significant-control (2019-07-25) - PSC04
-
mortgage-satisfy-charge-full (2019-04-03) - MR04
-
confirmation-statement-with-no-updates (2019-02-25) - CS01
-
change-person-director-company-with-change-date (2019-01-10) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-12-03) - AA
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-13) - CS01
-
accounts-with-accounts-type-group (2017-12-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-11-02) - AA
-
change-person-director-company-with-change-date (2016-08-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
-
change-account-reference-date-company-current-extended (2016-03-04) - AA01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-10) - AP01
-
incorporation-company (2015-02-12) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-23) - MR01
-
resolution (2015-04-10) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-04-10) - SH02
-
capital-name-of-class-of-shares (2015-04-10) - SH08
-
capital-allotment-shares (2015-04-10) - SH01