Advanced company searchLink opens in new window

ALDWICK ESTATE LIMITED

Company number 05207341

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
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
  • GBP 1,496
26 Aug 2019 TM02 Termination of appointment of Mary Joyce Watts as a secretary on 2 July 2019