Advanced company searchLink opens in new window

ALUMDALE PROPERTIES LIMITED

Company number 10498258

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)
17 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 PSC04 Change of details for Mr Tristan Anthony Pinckston as a person with significant control on 18 March 2022
12 Apr 2022 PSC04 Change of details for Mrs Lucy Jennifer Pinckston as a person with significant control on 18 March 2022
12 Apr 2022 PSC01 Notification of Tristan Anthony Pinckston as a person with significant control on 17 July 2020
12 Apr 2022 PSC01 Notification of Lucy Jennifer Pinckston as a person with significant control on 17 July 2020
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 200
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
26 Nov 2020 PSC07 Cessation of Alumdale Limited as a person with significant control on 17 July 2020
02 Nov 2020 MA Memorandum and Articles of Association
02 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2020 SH08 Change of share class name or designation
21 Oct 2020 SH10 Particulars of variation of rights attached to shares
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Aug 2020 AP03 Appointment of Mrs Lucy Jennifer Pinckston as a secretary on 17 July 2020
27 Aug 2020 CH01 Director's details changed for Mr Tristan Anthony Pinckston on 17 July 2020
25 Aug 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
25 Aug 2020 AD01 Registered office address changed from Stanley House 65 C Bargates Christchurch BH23 1QE United Kingdom to Midland House 2 Poole Road Bournemouth BH2 5QY on 25 August 2020