ARDEN ASSOCIATES - History of Changes


DateDescription
2025-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/25, NO UPDATES
2024-10-25 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, NO UPDATES
2024-08-27 delete source_ip 192.186.247.193
2024-08-27 insert source_ip 35.197.243.32
2024-08-27 update website_status FlippedRobots => OK
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-08-24 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-23 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-16 update website_status OK => FlippedRobots
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-05-15 insert alias Arden Associates (IFA) LLP
2022-05-15 insert index_pages_linkeddomain hang10media.com
2022-05-15 insert registration_number OC300530
2022-05-15 update description
2022-05-15 update founded_year null => 2002
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-01 delete alias Arden Associates (IFA) LLP
2021-10-01 delete index_pages_linkeddomain wordpress.org
2021-10-01 update founded_year 2002 => null
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-23 delete about_pages_linkeddomain hang10media.com
2019-12-23 delete contact_pages_linkeddomain hang10media.com
2019-12-23 delete email ma..@ardenassoc.co.uk
2019-12-23 delete index_pages_linkeddomain hang10media.com
2019-12-23 delete person Malcolm Trumper
2019-12-23 delete registration_number OC300530
2019-12-23 insert about_pages_linkeddomain wordpress.org
2019-12-23 insert contact_pages_linkeddomain wordpress.org
2019-12-23 insert email ch..@ardenassoc.co.uk
2019-12-23 insert email tr..@ardenassoc.co.uk
2019-12-23 insert index_pages_linkeddomain wordpress.org
2019-09-07 delete address THE GRANGE 37 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7LL
2019-09-07 insert address CONINGESBY HOUSE 24 ST. ANDREWS STREET DROITWICH WORCESTERSHIRE ENGLAND WR9 8DY
2019-09-07 update registered_address
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-08-23 delete email bi..@ardenassoc.co.uk
2019-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2019 FROM THE GRANGE 37 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7LL
2019-08-23 update statutory_documents CESSATION OF WILLIAM JOHN GROOM AS A PSC
2019-08-23 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER WILLIAM GROOM
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-03 update person_description Malcolm Trumper => Malcolm Trumper
2016-09-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN GROOM / 20/08/2016
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-30 delete address Coningesby House 24 St Andrew's Street Droitwich WR9 8DY
2016-04-30 update founded_year null => 2002
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-04 update statutory_documents ANNUAL RETURN MADE UP TO 31/08/15
2015-06-16 delete source_ip 83.170.124.2
2015-06-16 insert source_ip 192.186.247.193
2015-06-16 update robots_txt_status www.ardenassoc.co.uk: 404 => 200
2015-05-18 delete address 37 Alcester Road, Studley, Warwickshire. B80 7LL
2015-05-18 delete fax 01527 853996
2015-05-18 delete phone 01527 853995
2015-05-18 insert address Coningesby House 24 St Andrew's Street Droitwich WR9 8DY
2015-05-18 insert phone 01905 782009
2015-05-18 update primary_contact 37 Alcester Road, Studley, Warwickshire. B80 7LL => Coningesby House 24 St Andrew's Street Droitwich WR9 8DY
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-04 update statutory_documents ANNUAL RETURN MADE UP TO 31/08/14
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-05 update statutory_documents ANNUAL RETURN MADE UP TO 31/08/13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-10 update statutory_documents ANNUAL RETURN MADE UP TO 31/08/12
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-02 update statutory_documents ANNUAL RETURN MADE UP TO 31/08/11
2010-11-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents ANNUAL RETURN MADE UP TO 31/08/10
2010-10-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANTHONY CARTER / 31/08/2010
2010-10-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN MARKS / 31/08/2010
2010-10-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN GROOM / 31/08/2010
2010-10-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CHRISTINE GROOM
2010-08-19 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER BARBARA MARKS
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents ANNUAL RETURN MADE UP TO 31/08/09
2009-06-04 update statutory_documents MEMBER RESIGNED JUDITH CARTER
2009-06-04 update statutory_documents MEMBER RESIGNED RICHARD CARTER
2009-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents ANNUAL RETURN MADE UP TO 03/08/08
2008-11-06 update statutory_documents LLP MEMBER APPOINTED DAVID ANTHONY CARTER
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22 update statutory_documents ANNUAL RETURN MADE UP TO 03/08/07
2007-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12 update statutory_documents ANNUAL RETURN MADE UP TO 03/08/06
2006-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16 update statutory_documents MEMBER'S PARTICULARS CHANGED
2005-09-16 update statutory_documents ANNUAL RETURN MADE UP TO 03/08/05
2004-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-24 update statutory_documents MEMBER'S PARTICULARS CHANGED
2004-08-24 update statutory_documents ANNUAL RETURN MADE UP TO 03/08/04
2004-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/04 FROM: HAYDON HOUSE ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN
2004-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-28 update statutory_documents MEMBER'S PARTICULARS CHANGED
2003-10-28 update statutory_documents ANNUAL RETURN MADE UP TO 03/08/03
2003-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-28 update statutory_documents NEW MEMBER APPOINTED
2003-01-21 update statutory_documents NEW MEMBER APPOINTED
2003-01-21 update statutory_documents NEW MEMBER APPOINTED
2003-01-21 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2002-08-14 update statutory_documents ANNUAL RETURN MADE UP TO 03/08/02
2002-03-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-08-03 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION