Advanced company searchLink opens in new window

ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED

Company number 08391343

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 30,000
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
  • GBP 30,000
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
  • GBP 30,000
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