Advanced company searchLink opens in new window

ALDER HEY HOLDCO 3 LIMITED

Company number 08412311

Filter by category

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)
14 May 2018 TM01 Termination of appointment of James Heath as a director on 30 April 2018
23 Mar 2018 CH01 Director's details changed for Mr Tristan James Meredith on 12 March 2018
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
28 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
08 Sep 2017 TM01 Termination of appointment of Stephen Hockaday as a director on 31 May 2017
08 Sep 2017 TM01 Termination of appointment of Ceri Richards as a director on 31 May 2017
27 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
15 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
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
15 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
15 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
13 Oct 2016 AA Group of companies' 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
20 Sep 2016 CH01 Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016
23 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 30,000
17 Oct 2015 AA Group of companies' 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 TM01 Termination of appointment of Joseph Mark Linney as a director on 22 July 2015
10 Aug 2015 AP01 Appointment of Mr Andrew Stephen Pearson 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
11 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,000
11 Nov 2014 AA Group of companies' accounts made up to 31 March 2014