- Company Overview for ALDERSLADE FARMING LIMITED (07981289)
- Filing history for ALDERSLADE FARMING LIMITED (07981289)
- People for ALDERSLADE FARMING LIMITED (07981289)
- Charges for ALDERSLADE FARMING LIMITED (07981289)
- More for ALDERSLADE FARMING LIMITED (07981289)
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) |
---|---|---|---|
13 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
06 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
12 Mar 2012 | AP01 | Appointment of Peter Anthony Alderslade as a director | |
12 Mar 2012 | AP01 | Appointment of Winifred Evelyn Alderslade as a director | |
12 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|
|
12 Mar 2012 | AP01 | Appointment of Geoffrey Orpeth Alderslade as a director | |
09 Mar 2012 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 9 March 2012 | |
08 Mar 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
08 Mar 2012 | NEWINC | Incorporation |