Advanced company searchLink opens in new window

ALVESTON GRANGE RESIDENTS COMPANY LIMITED

Company number 02992626

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)
07 Feb 2024 AP01 Appointment of Mr Michael Charles Ellis as a director on 29 January 2024
04 Jan 2024 TM01 Termination of appointment of Shelia Elizabeth Ludwell as a director on 18 December 2023
23 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
03 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
15 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
16 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
18 Jun 2019 AP01 Appointment of Mr Melvin Robert Clark as a director on 18 June 2019
18 Jun 2019 AP01 Appointment of Mrs Shelia Elizabeth Ludwell as a director on 18 June 2019
18 Jun 2019 TM01 Termination of appointment of Alexander Mennie as a director on 30 May 2019
18 Jun 2019 TM01 Termination of appointment of Barbara Blanning as a director on 30 May 2019
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
30 Nov 2017 CH04 Secretary's details changed for Lydaco Nominees Limited on 17 November 2017
30 Nov 2017 AD01 Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 30 November 2017
13 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
16 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
14 Jun 2016 AP01 Appointment of Mr Alexander Mennie as a director on 9 June 2016