- Company Overview for ALDERBURY HOMES LTD (08654636)
- Filing history for ALDERBURY HOMES LTD (08654636)
- People for ALDERBURY HOMES LTD (08654636)
- Charges for ALDERBURY HOMES LTD (08654636)
- More for ALDERBURY HOMES LTD (08654636)
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) |
---|---|---|---|
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
15 Dec 2020 | MR01 | Registration of charge 086546360001, created on 27 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2020 | AD01 | Registered office address changed from Rothman Pantall Llp 10 st Ann Street Salisbury Wiltshire SP1 2DN to Coastal Accountants Ltd Office 2 Unit 3 Mitchell Point Ensign Way, Hamble Southampton Hampshire SO31 4RF on 14 September 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
18 May 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
02 Jul 2014 | AD01 | Registered office address changed from Unit 1 Freemantle Business Centre 152 Millbrook Rd East Southampton Hampshire SO15 1JR United Kingdom on 2 July 2014 | |
13 Dec 2013 | TM01 | Termination of appointment of Mark Parsons as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Steven John Parsons as a director | |
22 Nov 2013 | AP01 | Appointment of Mr Mark Parsons as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Steven Parsons as a director |