ALDERLEY LODGE MANAGEMENT COMPANY LIMITED
Company number 05958601
- Company Overview for ALDERLEY LODGE MANAGEMENT COMPANY LIMITED (05958601)
- Filing history for ALDERLEY LODGE MANAGEMENT COMPANY LIMITED (05958601)
- People for ALDERLEY LODGE MANAGEMENT COMPANY LIMITED (05958601)
- More for ALDERLEY LODGE MANAGEMENT COMPANY LIMITED (05958601)
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 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Aug 2023 | CH01 | Director's details changed for Mr Richard Peter Sills on 15 August 2023 | |
15 Aug 2023 | CH01 | Director's details changed for Mr Gareth Townley on 15 August 2023 | |
15 Aug 2023 | CH01 | Director's details changed for Mr Philip Faulkner on 15 August 2023 | |
15 Aug 2023 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Beaumont House 455 Chester Road Manchester M16 9HA on 15 August 2023 | |
23 Nov 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
14 Oct 2022 | TM01 | Termination of appointment of Lisa Jayne Colling as a director on 29 April 2022 | |
23 Sep 2022 | AP01 | Appointment of Mr Richard Peter Sills as a director on 19 May 2022 | |
02 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
14 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
20 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 18 August 2021
|
|
28 Aug 2021 | MA | Memorandum and Articles of Association | |
28 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | AP01 | Appointment of Mr Gareth Townley as a director on 4 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Philip Faulkner as a director on 4 May 2021 | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
01 Feb 2021 | AP03 | Appointment of Mr Philip Faulkner as a secretary on 28 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Brendan Martin Connolly as a director on 11 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Unit 4, Royal Mills 17 Redhill Street Manchester M4 5BA United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 28 January 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
23 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates |