Advanced company searchLink opens in new window

ALDERWOOD L.L.A. LIMITED

Company number 03876881

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)
15 May 2024 AP01 Appointment of Mr Zak Simon Houlahan as a director on 13 May 2024
02 Apr 2024 TM01 Termination of appointment of Emma Louise Pearson as a director on 31 March 2024
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Nov 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
15 Mar 2023 PSC05 Change of details for Care Management Group Limited as a person with significant control on 14 March 2023
23 Jan 2023 CH01 Director's details changed for Mrs Emma Louise Pearson on 20 January 2023
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
18 Oct 2022 PSC05 Change of details for Achieve Together Limited as a person with significant control on 18 October 2022
18 Oct 2022 AD02 Register inspection address has been changed from First Floor, Q4, the Square Randalls Way Leatherhead KT22 7TW England to Poolemead House Watery Lane Twerton Bath BA2 1RN
30 Jun 2022 AD01 Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 30 June 2022
20 May 2022 AD01 Registered office address changed from First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 20 May 2022
10 Mar 2022 PSC05 Change of details for The Regard Partnership Limited as a person with significant control on 7 December 2021
29 Dec 2021 MR01 Registration of charge 038768810011, created on 23 December 2021
17 Dec 2021 AP01 Appointment of Mr Samuel Ian Collier as a director on 17 December 2021
20 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
20 Oct 2021 PSC07 Cessation of Care Management Group Limited as a person with significant control on 31 August 2021
20 Oct 2021 PSC02 Notification of The Regard Partnership Limited as a person with significant control on 31 August 2021
26 Aug 2021 SH19 Statement of capital on 26 August 2021
  • GBP 1.07527
26 Aug 2021 SH20 Statement by Directors
26 Aug 2021 CAP-SS Solvency Statement dated 25/08/21
26 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Aug 2021 SH20 Statement by Directors
25 Aug 2021 CAP-SS Solvency Statement dated 25/08/21
25 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital