Advanced company searchLink opens in new window

ALDERBURY HOMES LTD

Company number 08654636

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
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
  • GBP 100
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
  • GBP 100
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