Advanced company searchLink opens in new window

52 ALDERLEY ROAD LLP

Company number OC385142

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)
26 Nov 2024 AA Full accounts made up to 31 December 2023
15 May 2024 LLCS01 Confirmation statement made on 15 May 2024 with no updates
03 May 2024 LLTM01 Termination of appointment of Manchester Gynaecology Ltd as a member on 1 May 2024
21 Dec 2023 AA Full accounts made up to 31 December 2022
22 May 2023 LLCS01 Confirmation statement made on 15 May 2023 with no updates
13 Jan 2023 LLTM01 Termination of appointment of Rajat Raj Verma as a member on 21 December 2022
05 Jan 2023 LLTM01 Termination of appointment of Manchester Food and Ankle Llp as a member on 14 July 2022
08 Nov 2022 AA Full accounts made up to 31 December 2021
08 Aug 2022 LLCH02 Member's details changed for Manchester Gynaecology Ltd on 1 August 2022
14 Jul 2022 LLCH02 Member's details changed for Manchester Gynaecology Ltd on 8 September 2020
30 May 2022 LLAP02 Appointment of 110 Consulting Limited as a member on 29 May 2014
30 May 2022 LLCS01 Confirmation statement made on 15 May 2022 with no updates
26 May 2022 LLTM01 Termination of appointment of Shafqat Iqbal Bukhari as a member on 31 January 2022
26 May 2022 LLTM01 Termination of appointment of S Loughran Limited as a member on 4 March 2022
19 Dec 2021 AA Full accounts made up to 31 December 2020
05 Jul 2021 LLCH02 Member's details changed for Christie Oncology Imaging Llp on 4 September 2019
19 May 2021 LLCS01 Confirmation statement made on 15 May 2021 with no updates
19 May 2021 LLAP02 Appointment of Rsm Reports Limited as a member on 2 March 2021
19 May 2021 LLTM01 Termination of appointment of R.S. Mohil Ltd as a member on 2 March 2021
17 Mar 2021 LLPSC05 Change of details for Hca International Limited as a person with significant control on 18 December 2020
17 Mar 2021 LLCH02 Member's details changed for Hca International Limited on 18 December 2020
06 Jan 2021 AA Full accounts made up to 31 December 2019
18 Dec 2020 LLAD01 Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020
16 Jul 2020 LLPSC05 Change of details for Hca International Limited as a person with significant control on 30 June 2020
15 May 2020 LLCS01 Confirmation statement made on 15 May 2020 with no updates