Advanced company searchLink opens in new window

ALNWICK HOUSE DEVELOPMENT LIMITED

Company number 05431935

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)
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 21
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 May 2013 CH01 Director's details changed for Mrs Tracey Anne Rea on 1 May 2013
14 May 2013 CH01 Director's details changed for Mr Patrick James Anthony Mcneill on 1 May 2013
14 May 2013 CH01 Director's details changed for Mrs Patricia Coates on 1 May 2013
14 May 2013 CH03 Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 May 2013
01 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
14 Sep 2012 TM01 Termination of appointment of Christopher Harriot as a director
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 May 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Mr Christopher Harriot on 18 March 2011
26 Apr 2012 CH01 Director's details changed for Mrs Patricia Coates on 23 October 2009
18 Apr 2012 AP03 Appointment of Mr Robin Alexander Worthington Clark as a secretary
18 Apr 2012 TM02 Termination of appointment of Niall Deas as a secretary
17 Apr 2012 AD01 Registered office address changed from C/O Rsl 4 Staithes the Watermark Gateshead Tyne & Wear NE11 9SN on 17 April 2012
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
17 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
18 Mar 2011 AP01 Appointment of Mr Christopher Harriot as a director
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
19 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
18 May 2010 AP01 Appointment of Mr Patrick James Anthony Mcneill as a director
18 May 2010 TM01 Termination of appointment of Patrick Mcneill as a director
30 Mar 2010 AA Accounts for a dormant company made up to 30 April 2009