Advanced company searchLink opens in new window

ALDERLEY FARM NOMINEES LIMITED

Company number 05838046

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)
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
  • GBP 2
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
  • GBP 2
02 May 2014 AP01 Appointment of Julia Hilson Mathias as a director