- 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) |
---|---|---|---|
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Sep 2012 | AP01 | Appointment of Ann Harris Burr as a director | |
05 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Nov 2011 | AP01 | Appointment of Fiona Bracewell as a director | |
18 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Oct 2010 | AP01 | Appointment of Michelle Suzanne Le Prevost as a director | |
12 Oct 2010 | AP01 | Appointment of Deborah Jane Rowbottom as a director | |
12 Oct 2010 | AP03 | Appointment of Michelle Suzanne Le Prevost as a secretary | |
01 Jul 2010 | AD01 | Registered office address changed from Flat 4 Alderson House 2 Anderson Square Harrogate North Yorkshire HG2 8AX on 1 July 2010 | |
01 Jul 2010 | TM01 | Termination of appointment of Leslie Potter as a director | |
01 Jul 2010 | TM02 | Termination of appointment of Leslie Potter as a secretary | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Leslie Owen Potter on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Anne Rowand Copham on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Ann Elizabeth Clarke on 16 February 2010 | |
03 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
27 Feb 2008 | 363a | Return made up to 16/02/08; full list of members | |
25 Feb 2008 | 288b | Appointment terminated director gordon macfarlane | |
25 Feb 2008 | 288b | Appointment terminated secretary gordon macfarlane | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
22 Dec 2007 | 287 | Registered office changed on 22/12/07 from: flat 5 alderson house alderson square harrogate north yorkshire HG2 8AX |