Advanced company searchLink opens in new window

ARDMAIR BAY HOLDINGS LIMITED

Company number 11010404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2023
  • GBP 117,050,237
14 May 2024 RP04CS01 Second filing of Confirmation Statement dated 11 October 2022
08 May 2024 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 17,050,237
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2024.
02 May 2024 TM01 Termination of appointment of Alan Holden as a director on 2 May 2024
02 Nov 2023 AP01 Appointment of James Bradford as a director on 2 November 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
22 Sep 2023 AA Full accounts made up to 31 December 2022
30 Nov 2022 MR01 Registration of charge 110104040002, created on 21 November 2022
25 Nov 2022 MR01 Registration of charge 110104040001, created on 21 November 2022
21 Oct 2022 AP04 Appointment of Burness Paull Llp as a secretary on 4 October 2022
18 Oct 2022 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 October 2022
18 Oct 2022 AD01 Registered office address changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England to Columbus Buildings Waveney Road Lowestoft Suffolk NR32 1BN on 18 October 2022
17 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/05/2024.
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
07 Apr 2022 PSC07 Cessation of Basalt Infrastructure Partners Llp as a person with significant control on 3 February 2022
07 Apr 2022 PSC02 Notification of Partners Group Wave Pf Access 3, L.P. as a person with significant control on 3 February 2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 111,650,237
02 Mar 2022 AD01 Registered office address changed from Pinsent Masons Llp Pinsent Masons Llp 1 Park Row Leeds England LS1 5AB England to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2 March 2022
02 Mar 2022 AD01 Registered office address changed from 4th Floor 65 Curzon Street London W1J 8PE United Kingdom to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2 March 2022
11 Feb 2022 TM01 Termination of appointment of Wil Jones as a director on 28 January 2022
11 Feb 2022 TM01 Termination of appointment of Steven Lowry as a director on 28 January 2022
11 Feb 2022 TM01 Termination of appointment of Andrew Neil O'hara as a director on 28 January 2022
11 Feb 2022 AP01 Appointment of Mr Fraser Robert Dobbie as a director on 27 January 2022
11 Feb 2022 AP01 Appointment of Mr Alan Holden as a director on 27 January 2022
11 Feb 2022 AP01 Appointment of Matthew James Gordon as a director on 27 January 2022