Advanced company searchLink opens in new window

ALDERLEY PLC

Company number 02378070

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)
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
10 Sep 2019 AA Group of companies' accounts made up to 30 September 2018
01 Apr 2019 TM01 Termination of appointment of Anthony Clifford Mansfield as a director on 29 March 2019
28 Mar 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
12 Nov 2018 TM01 Termination of appointment of Mark Anthony Colebrook as a director on 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
04 Apr 2018 AA Group of companies' accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
17 Jul 2017 AP03 Appointment of Mrs Philippa Ann Slatter as a secretary on 7 July 2017
17 Jul 2017 TM02 Termination of appointment of Kathryn Judith Coggins as a secretary on 7 July 2017
07 Jun 2017 CH01 Director's details changed for Mr Anthony Clifford Mansfield on 7 June 2017
06 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Apr 2016 AA Group of companies' accounts made up to 30 September 2015
24 Feb 2016 TM01 Termination of appointment of Ian Hewitt as a director on 16 February 2016
08 Feb 2016 MR01 Registration of charge 023780700025, created on 2 February 2016
21 Dec 2015 CH01 Director's details changed for Mr Alan James Stark Wilson on 21 December 2015
08 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 377,006
13 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
14 Nov 2014 AP01 Appointment of Mr Mark Anthony Colebrook as a director on 3 November 2014
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 377,006
06 Oct 2014 CH01 Director's details changed for Mrs Philippa Ann Slatter on 30 September 2014
06 Oct 2014 CH01 Director's details changed for Mrs Lucinda Mary Rose on 30 September 2014
06 Oct 2014 CH01 Director's details changed for Mr Anthony James Vernon Shepherd on 30 September 2014
06 Oct 2014 CH03 Secretary's details changed for Kathryn Judith Coggins on 30 September 2014