Advanced company searchLink opens in new window

11 ALDERBROOK ROAD MANAGEMENT CO. LTD

Company number 03859637

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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