Advanced company searchLink opens in new window

ALDRED ASSOCIATES LIMITED

Company number 01949751

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
02 Feb 2021 AA Micro company accounts made up to 30 September 2020
29 Jan 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
28 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
15 Jul 2020 AD01 Registered office address changed from 24a Carfax Horsham RH12 1EB England to 49 Station Road Polegate BN26 6EA on 15 July 2020
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
10 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
20 Oct 2018 CH01 Director's details changed for Ms Marion Carter on 3 September 2018
20 Oct 2018 CH01 Director's details changed for Miss Philippa Jane Aldred on 3 September 2018
20 Oct 2018 CH01 Director's details changed for Mr John Robert Aldred on 3 September 2018
20 Oct 2018 CH01 Director's details changed for Mrs Christine Joy Avril Aldred on 3 September 2018
20 Oct 2018 PSC04 Change of details for Mr John Robert Aldred as a person with significant control on 3 September 2018
20 Oct 2018 PSC04 Change of details for Mrs Christine Joy Avril Aldred as a person with significant control on 3 September 2018
16 Oct 2018 AD01 Registered office address changed from 24a Carfax 24a Carfax Horsham RH12 1EB England to 24a Carfax Horsham RH12 1EB on 16 October 2018
10 Aug 2018 AD01 Registered office address changed from Farm End Taylors Lane Bosham Chichester West Sussex PO18 8QG to 24a Carfax 24a Carfax Horsham RH12 1EB on 10 August 2018
29 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
27 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
22 Oct 2017 PSC01 Notification of Philippa Jane Aldred as a person with significant control on 16 April 2017
22 Oct 2017 PSC01 Notification of Christine Joy Avril Aldred as a person with significant control on 16 April 2017
24 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates