- Company Overview for ALDERWOOD HOMES LTD (04092783)
- Filing history for ALDERWOOD HOMES LTD (04092783)
- People for ALDERWOOD HOMES LTD (04092783)
- Charges for ALDERWOOD HOMES LTD (04092783)
- Insolvency for ALDERWOOD HOMES LTD (04092783)
- More for ALDERWOOD HOMES LTD (04092783)
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 Jan 2010 | COCOMP | Order of court to wind up | |
04 Jan 2010 | COCOMP | Order of court to wind up | |
06 Nov 2009 | AR01 |
Annual return made up to 19 October 2009 with full list of shareholders
Statement of capital on 2009-11-06
|
|
06 Nov 2009 | CH01 | Director's details changed for Simon John Rogers on 5 November 2009 | |
16 Feb 2009 | 288b | Appointment terminated director robert bean | |
14 Nov 2008 | 363a | Return made up to 19/10/08; full list of members | |
14 Nov 2008 | 288b | Appointment terminated secretary fiona rogers | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
01 Nov 2007 | 363a | Return made up to 19/10/07; full list of members | |
01 Nov 2007 | 288c | Secretary's particulars changed | |
01 Nov 2007 | 288c | Director's particulars changed | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: kaiepa porthyrhyd carmarthen carmarthenshire SA32 8BN | |
07 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
15 Jan 2007 | 363s | Return made up to 19/10/06; full list of members | |
24 Feb 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
14 Nov 2005 | 363s | Return made up to 19/10/05; full list of members | |
05 Sep 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
19 Jul 2005 | CERTNM | Company name changed keed LTD.\certificate issued on 19/07/05 | |
16 Jun 2005 | 395 | Particulars of mortgage/charge | |
22 Nov 2004 | 363s |
Return made up to 19/10/04; full list of members
|
|
13 Sep 2004 | 288a | New director appointed | |
24 Aug 2004 | 288c | Secretary's particulars changed | |
24 Aug 2004 | 288c | Director's particulars changed | |
24 Aug 2004 | 287 | Registered office changed on 24/08/04 from: unit 20 cross hands business centre heol parc mawr cross hands llanelli carmarthenshire SA14 6RB | |
05 Aug 2004 | CERTNM | Company name changed ferry point construction LTD\certificate issued on 05/08/04 |