Advanced company searchLink opens in new window

ALDERLEY DEVELOPMENTS LIMITED

Company number 01703720

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)
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