Advanced company searchLink opens in new window

ALDERSON HOUSE LIMITED

Company number 03713784

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)
02 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
24 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5
24 Feb 2015 TM01 Termination of appointment of Jacqueline Hill as a director on 24 February 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
03 Nov 2014 AD01 Registered office address changed from Orchard House 3 Aspin Chase Knaresborough North Yorkshire HG5 8PH to 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 3 November 2014
09 Apr 2014 AP01 Appointment of Jacqueline Hill as a director
19 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5
19 Feb 2014 AP01 Appointment of Mrs Jacqueline Hill as a director
19 Feb 2014 AP01 Appointment of Mrs Ann Harris as a director
19 Feb 2014 AP01 Appointment of Mrs Rosalind Murdoch as a director
19 Feb 2014 TM01 Termination of appointment of Michelle Le Prevost as a director
19 Feb 2014 CH01 Director's details changed for Ann Elizabeth Clarke on 19 February 2014
23 Jan 2014 AD01 Registered office address changed from C/O Ms.M.S.Le Prevost Flat 2 2 Alderson Square Harrogate North Yorkshire HG2 8AX on 23 January 2014
19 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AP03 Appointment of Michael Charles Hudson as a secretary
08 Aug 2013 TM02 Termination of appointment of Michelle Le Prevost as a secretary
21 May 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
20 May 2013 CH03 Secretary's details changed for Michelle Suzanne Le Prevost on 20 May 2013
20 May 2013 TM01 Termination of appointment of Rosalind Murdoch as a director
20 May 2013 TM01 Termination of appointment of Ann Harris as a director
20 May 2013 TM01 Termination of appointment of Ann Burr as a director
03 Dec 2012 AP01 Appointment of Rosalind Denice Murdoch as a director
03 Dec 2012 AP01 Appointment of Ann Harris as a director
30 Nov 2012 TM01 Termination of appointment of Deborah Rowbottom as a director
30 Nov 2012 TM01 Termination of appointment of Fiona Bracewell as a director