- Company Overview for ALDWICK ESTATE LIMITED (05207341)
- Filing history for ALDWICK ESTATE LIMITED (05207341)
- People for ALDWICK ESTATE LIMITED (05207341)
- Charges for ALDWICK ESTATE LIMITED (05207341)
- More for ALDWICK ESTATE LIMITED (05207341)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
03 Apr 2024 | PSC04 | Change of details for Mrs Sandra Mary Luck as a person with significant control on 31 January 2024 | |
01 Apr 2024 | CH01 | Director's details changed for Mr Dave White on 31 January 2024 | |
31 Mar 2024 | CH01 | Director's details changed for Mr Dave White on 31 January 2024 | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
26 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
17 Aug 2022 | AD01 | Registered office address changed from Aldwick Court Farm Redhill Bristol North Somerset BS40 5AL England to Aldwick Estate Redhill Bristol BS40 5AL on 17 August 2022 | |
12 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 February 2021 | |
11 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
11 Feb 2021 | PSC01 | Notification of Sandra Mary Luck as a person with significant control on 31 January 2021 | |
11 Feb 2021 | PSC07 | Cessation of Mary Joyce Watts as a person with significant control on 31 January 2021 | |
18 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
15 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2019 | PSC07 | Cessation of Sandra Mary Luck as a person with significant control on 2 July 2019 | |
26 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
26 Aug 2019 | TM02 | Termination of appointment of Mary Joyce Watts as a secretary on 2 July 2019 |