Advanced company searchLink opens in new window

THE ALDERMASTON ESTATE MANAGEMENT COMPANY LIMITED

Company number 11643848

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)
12 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
07 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with updates
19 Jun 2024 CH01 Director's details changed for Mr Matthew James Garner on 10 May 2024
16 May 2024 CH01 Director's details changed for Mr David Michael Mccann on 14 May 2024
16 May 2024 CH01 Director's details changed for Mr Matthew James Garner on 14 May 2024
16 May 2024 AD01 Registered office address changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 May 2024
14 May 2024 AD01 Registered office address changed from 13 Police Street Manchester Greater Manchester M2 7LQ England to 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr Matthew James Garner on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr David Michael Mccann on 14 May 2024
02 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
03 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Nov 2022 TM01 Termination of appointment of Gary Roberts as a director on 17 November 2022
31 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
06 Sep 2022 TM02 Termination of appointment of Philip Duckett as a secretary on 6 September 2022
04 Apr 2022 TM01 Termination of appointment of Robert John Marcus as a director on 4 April 2022
04 Apr 2022 AP01 Appointment of Mr Matthew James Garner as a director on 4 April 2022
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
06 Jul 2021 CH01 Director's details changed for Mr Gary Roberts on 30 June 2021
17 May 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
17 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Mar 2020 AD01 Registered office address changed from 170 Finchley Road London London NW3 6BP United Kingdom to 13 Police Street Manchester Greater Manchester M2 7LQ on 11 March 2020
04 Feb 2020 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
03 Feb 2020 AP01 Appointment of Mr Robert John Marcus as a director on 31 January 2020