- Company Overview for ALDERLEY FARM NOMINEES LIMITED (05838046)
- Filing history for ALDERLEY FARM NOMINEES LIMITED (05838046)
- People for ALDERLEY FARM NOMINEES LIMITED (05838046)
- Charges for ALDERLEY FARM NOMINEES LIMITED (05838046)
- More for ALDERLEY FARM NOMINEES LIMITED (05838046)
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) |
---|---|---|---|
24 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Apr 2016 | AP01 | Appointment of Ian Fred Ledger as a director on 5 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Julia Hilson Mathias as a director on 5 April 2016 | |
28 Apr 2016 | AP04 | Appointment of Ambassador Secretaries Limited as a secretary on 5 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Ian David Phillips as a director on 5 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Susan Jane Needham as a director on 5 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Dudley Nicholas Good Winearls as a director on 5 April 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of Connie Yi Han Wong as a secretary on 5 April 2016 | |
27 Oct 2015 | AD01 | Registered office address changed from Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH England to C/O Gasson Associates Middle Hill Hook Norton Banbury Oxfordshire OX15 5PL on 27 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from C/O Willans Llp, 28 Imperial Square Cheltenham Glos. GL50 1RH United Kingdom to Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 23 October 2015 | |
23 Oct 2015 | AP03 | Appointment of Connie Yi Han Wong as a secretary on 22 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Ian David Phillips as a director on 22 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Susan Jane Needham as a director on 22 October 2015 | |
23 Oct 2015 | TM02 | Termination of appointment of Ambassador Secretaries Limited as a secretary on 22 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Julia Hilson Mathias as a director on 22 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Ian Fred Ledger as a director on 22 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Dudley Nicholas Good Winearls as a director on 22 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Linnane Haley as a director on 1 October 2015 | |
23 Oct 2015 | TM02 | Termination of appointment of Promenade Secretaries Limited as a secretary on 22 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from Third Floor 95 the Promenade Cheltenham Glos GL50 1HH to Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 23 October 2015 | |
06 Aug 2015 | MR01 | Registration of charge 058380460002, created on 4 August 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
02 May 2014 | AP01 | Appointment of Julia Hilson Mathias as a director |