Advanced company searchLink opens in new window

ALDERLEY LODGE LIMITED

Company number 00969818

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)
19 Sep 2023 TM01 Termination of appointment of Keith Parsonage as a director on 18 September 2023
22 May 2023 AA Micro company accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
26 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 December 2021
27 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 December 2020
30 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 31 December 2019
03 Jun 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
14 Feb 2019 AA Micro company accounts made up to 31 December 2018
06 Jun 2018 TM01 Termination of appointment of Lee Edmond Morris as a director on 6 June 2018
25 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
22 Jun 2017 AA Micro company accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
26 Jul 2016 AP01 Appointment of Mr Keith Parsonage as a director on 18 July 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 16
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 16
15 Dec 2014 AP01 Appointment of Mrs Susan Linda Walsh as a director on 13 October 2014
04 Dec 2014 CH04 Secretary's details changed for Stuart's Limited on 4 December 2014
04 Dec 2014 AD01 Registered office address changed from Ford's Residential Management Stuart's House 20 Tipping Street Altrincham England and Wales WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013