Advanced company searchLink opens in new window

HERALD COURT ALDERSHOT MANAGEMENT LIMITED

Company number 02493806

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 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
21 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
05 Feb 2018 AA Micro company accounts made up to 30 April 2017
17 May 2017 AP01 Appointment of Mr Irwin Kit Jacobson as a director on 17 May 2017
26 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
06 Apr 2017 AD01 Registered office address changed from Yard House May Place Basingstoke Hampshire RG21 7NX England to Suite 1a Victoria House South Street Farnham GU9 7QU on 6 April 2017
06 Apr 2017 AP04 Appointment of Edgefield Estates Management (Farnham) Ltd as a secretary on 21 March 2017
27 Oct 2016 AA Total exemption full accounts made up to 30 April 2016
14 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 8
14 May 2016 TM01 Termination of appointment of Alison Jane Steele as a director on 14 May 2016
14 May 2016 TM02 Termination of appointment of Alison Jane Steele as a secretary on 14 May 2016
14 May 2016 AD01 Registered office address changed from 19 East Street Farnham Surrey GU9 7SD to Yard House May Place Basingstoke Hampshire RG21 7NX on 14 May 2016
04 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
26 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 8