- Company Overview for ALDWYCH HOUSE SERVICES LTD. (04997134)
- Filing history for ALDWYCH HOUSE SERVICES LTD. (04997134)
- People for ALDWYCH HOUSE SERVICES LTD. (04997134)
- More for ALDWYCH HOUSE SERVICES LTD. (04997134)
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) |
---|---|---|---|
25 Sep 2017 | PSC01 | Notification of Keith Colman as a person with significant control on 25 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Alan Paul Ross as a director on 25 September 2017 | |
25 Sep 2017 | PSC07 | Cessation of Alan Paul Ross as a person with significant control on 25 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Keith Thomas Colman as a director on 25 September 2017 | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | AD01 | Registered office address changed from 3 Abbey Park Beeston Regis Sheringham Norfolk NR26 8SP to Park Farm Dereham Road Bawdeswell Dereham NR20 4AA on 19 September 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
18 Jul 2017 | TM02 | Termination of appointment of Susan Mary Ross as a secretary on 16 July 2017 | |
18 Jul 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 28 February 2017 | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 Mar 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
|
|
29 Dec 2013 | AD01 | Registered office address changed from , Park Farm Dereham Road, Bawdeswell, Dereham, Norfolk, NR20 4AA, United Kingdom on 29 December 2013 | |
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
01 Mar 2012 | CH03 | Secretary's details changed for Susan Mary Ross on 1 January 2012 | |
01 Mar 2012 | AD01 | Registered office address changed from , 3 Abbey Park, Beeston Regis, Sheringham, Norfolk, NR26 8SP on 1 March 2012 |