- Company Overview for ALDERBROOK HOMES LIMITED (07561638)
- Filing history for ALDERBROOK HOMES LIMITED (07561638)
- People for ALDERBROOK HOMES LIMITED (07561638)
- More for ALDERBROOK HOMES LIMITED (07561638)
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) |
---|---|---|---|
20 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
11 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
24 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
28 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr Christopher Paul Edred Gwilliam on 30 January 2015 | |
13 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
27 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
29 May 2012 | CH01 | Director's details changed for Mr Christopher Paul Edred Gwilliam on 20 April 2012 | |
11 May 2012 | CH01 | Director's details changed for Mr Christopher Paul Edred Gwilliam on 2 May 2012 | |
11 May 2012 | AD01 | Registered office address changed from 8 Blandfield Road London England SW12 8BG England on 11 May 2012 | |
11 Mar 2011 | NEWINC | Incorporation |