Advanced company searchLink opens in new window

ALFRED ROAD (MANAGEMENT) LIMITED

Company number 02479204

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)
20 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8
20 Apr 2016 TM02 Termination of appointment of Jing Huang as a secretary on 1 March 2016
28 Feb 2016 AP03 Appointment of Mr Christopher Harford as a secretary on 28 February 2016
18 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2016 AP03 Appointment of Mr Aatif Malik as a secretary on 13 February 2016
10 Feb 2016 AD01 Registered office address changed from 3a the Broadway the Broadway London SW13 0NY England to 3a the Broadway London SW13 0NY on 10 February 2016
10 Feb 2016 AD01 Registered office address changed from Fort Dunlop, Fort Parkway Fort Parkway Birmingham B24 9FE England to 3a the Broadway London SW13 0NY on 10 February 2016
05 Feb 2016 AD01 Registered office address changed from 1 Alfred Road Alfred Road London W3 6LH to Fort Dunlop, Fort Parkway Fort Parkway Birmingham B24 9FE on 5 February 2016
06 Aug 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
29 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 8
25 Apr 2014 AP01 Appointment of Mrs Shannon Jillian Gray as a director on 25 April 2014
04 Apr 2014 AD01 Registered office address changed from 1 Alfred Road Alfred Road London W3 6LH England on 4 April 2014
04 Apr 2014 AD01 Registered office address changed from 3 Alfred Road Acton London W3 6LH on 4 April 2014
03 Apr 2014 TM01 Termination of appointment of Anthony Beatty as a director on 31 October 2013
03 Apr 2014 TM02 Termination of appointment of Michael Erik Stephen Porter as a secretary on 31 October 2013
12 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
23 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Apr 2012 TM01 Termination of appointment of Paul Constantine Laing as a director on 2 May 2011
18 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders