ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED
Company number 08391343
- Company Overview for ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED (08391343)
- Filing history for ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED (08391343)
- People for ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED (08391343)
- Charges for ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED (08391343)
- More for ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED (08391343)
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 Dec 2016 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Robin George Whitby as a director on 20 November 2015 | |
03 Oct 2016 | AP01 | Appointment of Mr Stephen Hockaday as a director on 20 November 2015 | |
21 Sep 2016 | CH01 | Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
17 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 | |
07 Oct 2015 | AP03 | Appointment of Philip Naylor as a secretary on 4 September 2015 | |
13 Aug 2015 | AP01 | Appointment of Tristan James Meredith as a director on 17 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Andrew Stephen Pearson as a director on 22 July 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Joseph Mark Linney as a director on 22 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Brian Patrick Furlong as a director on 16 June 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
11 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | CH01 | Director's details changed for Robin George Whitby on 6 February 2014 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Robert James Marsden on 6 February 2014 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Alan Travis on 6 February 2014 | |
13 Sep 2013 | AP01 | Appointment of Mr Joseph Mark Linney as a director | |
13 Sep 2013 | AP01 | Appointment of Mr James Heath as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Richard Groome as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Matthew Templeton as a director |