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) |
|---|---|---|---|
| 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 | |
| 12 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
| 23 Apr 2019 | TM02 | Termination of appointment of Jonathan Michael Khan as a secretary on 18 March 2019 | |
| 12 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
| 25 Sep 2018 | PSC04 | Change of details for Mr Salim Mahmud Khan as a person with significant control on 13 October 2017 | |
| 25 Sep 2018 | PSC04 | Change of details for Mrs Karen Khan as a person with significant control on 13 October 2017 | |
| 24 Sep 2018 | CH01 | Director's details changed for Miss Lisa Jayne Colling on 13 October 2017 | |
| 24 Sep 2018 | CH01 | Director's details changed for Mr Brendan Martin Connolly on 13 October 2017 | |
| 24 Sep 2018 | CH01 | Director's details changed for Mr Andrew Philip Johnson on 13 October 2017 |