- Company Overview for ALDER HEY HOLDCO 3 LIMITED (08412311)
- Filing history for ALDER HEY HOLDCO 3 LIMITED (08412311)
- People for ALDER HEY HOLDCO 3 LIMITED (08412311)
- More for ALDER HEY HOLDCO 3 LIMITED (08412311)
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
|
|
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
|
|
11 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 |