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) |
|---|---|---|---|
| 24 Sep 2018 | PSC04 | Change of details for Mrs Karen Khan as a person with significant control on 24 September 2018 | |
| 24 Sep 2018 | PSC04 | Change of details for Mr Salim Mahmud Khan as a person with significant control on 24 September 2018 | |
| 24 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 September 2018 | |
| 01 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
| 16 Oct 2017 | AD01 | Registered office address changed from C/O Belvoir Cheadle 38 Station Road Cheadle Hulme Cheadle SK8 7AB England to Unit 4, Royal Mills 17 Redhill Street Manchester M4 5BA on 16 October 2017 | |
| 13 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
| 04 Aug 2017 | PSC01 | Notification of Karen Khan as a person with significant control on 6 April 2016 | |
| 26 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
| 17 Jul 2017 | PSC01 | Notification of Salim Mahmud Khan as a person with significant control on 6 April 2016 | |
| 10 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
| 27 Sep 2016 | AP01 | Appointment of Mr Andrew Johnson as a director on 15 August 2016 | |
| 27 Sep 2016 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Belvoir Cheadle 38 Station Road Cheadle Hulme Cheadle SK8 7AB on 27 September 2016 | |
| 16 Sep 2016 | TM01 | Termination of appointment of Keith Brian Crowther as a director on 15 August 2016 | |
| 15 Apr 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
| 10 Dec 2015 | AP01 | Appointment of Miss Lisa Jayne Colling as a director on 26 November 2015 | |
| 10 Dec 2015 | AP01 | Appointment of Mr Brendan Martin Connolly as a director on 26 November 2015 | |
| 10 Dec 2015 | AP01 | Appointment of Mr Keith Brian Crowther as a director on 26 November 2015 | |
| 21 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
| 21 Oct 2015 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 October 2015 | |
| 16 Sep 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
| 04 Jun 2015 | CH01 | Director's details changed for Mr Salim Mahmud Khan on 11 November 2014 | |
| 13 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
| 02 Dec 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
| 21 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
| 11 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 |