- Company Overview for ALDER DESIGN & BUILD LTD (10934484)
- Filing history for ALDER DESIGN & BUILD LTD (10934484)
- People for ALDER DESIGN & BUILD LTD (10934484)
- Charges for ALDER DESIGN & BUILD LTD (10934484)
- More for ALDER DESIGN & BUILD LTD (10934484)
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) |
---|---|---|---|
14 Jan 2025 | AD01 | Registered office address changed from Bluebell Cemetery Admin Office Old London Road Badgers Mount Sevenoaks TN14 7AE England to Bayswater House Hever Court Road Gravesend DA12 5UQ on 14 January 2025 | |
10 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
17 Jul 2024 | TM01 | Termination of appointment of Jane Camille Popely as a director on 15 July 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
16 Mar 2023 | AD01 | Registered office address changed from 3 Lewis Road Sidcup DA14 4NB England to Bluebell Cemetery Admin Office Old London Road Badgers Mount Sevenoaks TN14 7AE on 16 March 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
10 Sep 2021 | AD01 | Registered office address changed from 21-23 Croydon Road Caterham CR3 6PA United Kingdom to 3 Lewis Road Sidcup DA14 4NB on 10 September 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Mar 2021 | AP01 | Appointment of Mr Paul John Duthie as a director on 1 March 2021 | |
04 Mar 2021 | TM02 | Termination of appointment of Paul Gould as a secretary on 23 September 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
20 Oct 2020 | PSC04 | Change of details for Mrs Jane Popely as a person with significant control on 29 August 2019 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Nov 2018 | AP03 | Appointment of Mr Paul Gould as a secretary on 1 November 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
12 Mar 2018 | MR01 | Registration of charge 109344840001, created on 5 March 2018 | |
29 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-29
|