11 ALDERBROOK ROAD MANAGEMENT CO. LTD
Company number 03859637
- Company Overview for 11 ALDERBROOK ROAD MANAGEMENT CO. LTD (03859637)
- Filing history for 11 ALDERBROOK ROAD MANAGEMENT CO. LTD (03859637)
- People for 11 ALDERBROOK ROAD MANAGEMENT CO. LTD (03859637)
- More for 11 ALDERBROOK ROAD MANAGEMENT CO. LTD (03859637)
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) |
---|---|---|---|
08 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
14 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
14 May 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
14 May 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 14 May 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
15 Sep 2017 | AA | Micro company accounts made up to 14 April 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Malachy Mcnamara as a director on 25 July 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 14 April 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 14 April 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 14 April 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | TM01 | Termination of appointment of Felicity Claire Holbrook Beasley as a director on 30 May 2014 | |
27 Oct 2014 | AP01 | Appointment of Miss Ashley Nicola Louise Dickson as a director on 16 October 2014 | |
15 Jan 2014 | TM01 | Termination of appointment of Steven Woodford as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 14 April 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 14 April 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
29 Oct 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 19 October 2012 | |
26 Oct 2012 | CH01 | Director's details changed for Felicity Claire Holbrook Beasley on 26 October 2012 | |
06 Feb 2012 | AA | Total exemption full accounts made up to 14 April 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
23 Sep 2011 | AP01 | Appointment of Steven Charles Woodford as a director |