- Company Overview for ALDERSON HOUSE LIMITED (03713784)
- Filing history for ALDERSON HOUSE LIMITED (03713784)
- People for ALDERSON HOUSE LIMITED (03713784)
- More for ALDERSON HOUSE LIMITED (03713784)
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
|
|
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
|
|
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 |