- Company Overview for ALDERLEY DEVELOPMENTS LIMITED (01703720)
- Filing history for ALDERLEY DEVELOPMENTS LIMITED (01703720)
- People for ALDERLEY DEVELOPMENTS LIMITED (01703720)
- Charges for ALDERLEY DEVELOPMENTS LIMITED (01703720)
- More for ALDERLEY DEVELOPMENTS LIMITED (01703720)
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) |
---|---|---|---|
24 Nov 2023 | AD01 | Registered office address changed from Kjg, 1 City Road East Manchester M15 4PN England to Xeinadin Kjg Barbirolli Square Manchester M2 3BD on 24 November 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
10 May 2023 | AD01 | Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to Kjg, 1 City Road East Manchester M15 4PN on 10 May 2023 | |
10 May 2023 | PSC07 | Cessation of Rupert William David Birchenall as a person with significant control on 25 April 2023 | |
10 May 2023 | TM01 | Termination of appointment of Rupert William David Birchenall as a director on 25 April 2023 | |
10 May 2023 | PSC02 | Notification of Deerbank Capital Limited as a person with significant control on 25 April 2023 | |
10 May 2023 | AP01 | Appointment of Mr Adam Paul Deering as a director on 25 April 2023 | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 May 2021 | AD01 | Registered office address changed from Davenport House Farm, Carr Lane Row of Trees Alderley Edge Cheshire SK9 7SL to 272 Manchester Road Droylsden Manchester M43 6PW on 27 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Mar 2019 | TM01 | Termination of appointment of Karen Jane Steele as a director on 4 March 2019 | |
07 Mar 2019 | TM02 | Termination of appointment of Karen Jane Steele as a secretary on 4 March 2019 | |
27 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
07 Dec 2017 | CH01 | Director's details changed for Mrs Karen Lane Steele on 6 December 2017 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates |