Advanced company searchLink opens in new window

ALDERLEY PARK LIMITED

Company number 08750740

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)
18 Jun 2015 TM01 Termination of appointment of Roderick Wilson Coombs as a director on 11 November 2014
15 Jun 2015 AA Full accounts made up to 30 September 2014
18 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,000,000
19 Jun 2014 AP01 Appointment of Professor Roderick Wilson Coombs as a director
19 Jun 2014 AP01 Appointment of Mr Christopher George Oglesby as a director
13 May 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 10,000,000
13 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2014 AP01 Appointment of Mr Christopher Andrew Roberts as a director
03 Apr 2014 MR01 Registration of charge 087507400002
02 Apr 2014 MR01 Registration of charge 087507400001
18 Mar 2014 CERTNM Company name changed msp newco 1 LIMITED\certificate issued on 18/03/14
  • CONNOT ‐
18 Feb 2014 TM02 Termination of appointment of A G Secretarial Limited as a secretary
18 Feb 2014 TM01 Termination of appointment of Roger Hart as a director
18 Feb 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director
18 Feb 2014 TM01 Termination of appointment of A G Secretarial Limited as a director
18 Feb 2014 AA01 Current accounting period shortened from 31 October 2014 to 30 September 2014
18 Feb 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 18 February 2014
18 Feb 2014 AP01 Appointment of Rowena May Burns as a director
18 Feb 2014 AP01 Appointment of Mr Andrew John Allan as a director
12 Feb 2014 CERTNM Company name changed aghoco 1197 LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
28 Oct 2013 NEWINC Incorporation