- Company Overview for ALDERLEY HOMES LIMITED (03291050)
- Filing history for ALDERLEY HOMES LIMITED (03291050)
- People for ALDERLEY HOMES LIMITED (03291050)
- Charges for ALDERLEY HOMES LIMITED (03291050)
- More for ALDERLEY HOMES LIMITED (03291050)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
07 Nov 2024 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 7 November 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from Xeinadin Kjg Barbirolli Square Manchester M2 3BD England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 30 April 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
15 Jan 2024 | PSC05 | Change of details for Alderley Developments Ltd as a person with significant control on 6 April 2016 | |
23 Nov 2023 | AD01 | Registered office address changed from Kjg, 1 City Road East Manchester M15 4PN England to Xeinadin Kjg Barbirolli Square Manchester M2 3BD on 23 November 2023 | |
10 May 2023 | TM01 | Termination of appointment of Rupert William David Birchenall as a director on 25 April 2023 | |
10 May 2023 | AP01 | Appointment of Mr Adam Paul Deering as a director on 25 April 2023 | |
10 May 2023 | AD01 | Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to Kjg, 1 City Road East Manchester M15 4PN on 10 May 2023 | |
02 May 2023 | MR01 | Registration of charge 032910500008, created on 25 April 2023 | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
10 Dec 2021 | MR04 | Satisfaction of charge 5 in full | |
10 Dec 2021 | MR04 | Satisfaction of charge 6 in full | |
10 Dec 2021 | MR04 | Satisfaction of charge 7 in full | |
27 May 2021 | AD01 | Registered office address changed from Davenport House Carr Lane Row of Trees Alderley Edge Cheshire SK9 7SL to 272 Manchester Road Droylsden Manchester M43 6PW on 27 May 2021 | |
17 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates |