Advanced company searchLink opens in new window

ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED

Company number 07305688

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)
04 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 AD01 Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS England to PO Box RH1 4AQ 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017
15 Aug 2017 CH04 Secretary's details changed
15 Aug 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Bentley House 4a Disraeli Road Putney London SW15 2DS on 15 August 2017
15 Aug 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017
15 Aug 2017 TM02 Termination of appointment of Gordon & Co as a secretary on 8 August 2017
15 Aug 2017 AD01 Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017
26 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
04 May 2016 AD01 Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 May 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 CH04 Secretary's details changed for Gorson & Co on 25 September 2015
18 Aug 2015 AR01 Annual return made up to 6 July 2015 no member list
03 Oct 2014 AP01 Appointment of Mr Richard Barritt Greenwood as a director on 1 July 2014
03 Oct 2014 TM01 Termination of appointment of Paul David Reed as a director on 4 July 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 6 July 2014 no member list
15 Jul 2014 AD01 Registered office address changed from C/O Gordon &Co 6 London Street London W2 1HR United Kingdom on 15 July 2014