Advanced company searchLink opens in new window

ALDENHOE INVESTMENTS LIMITED

Company number 08464597

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2017 AD01 Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 120 Baker Street London W1U 6TU on 13 November 2017
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2017 PSC02 Notification of Charles James Associates Group Ltd as a person with significant control on 2 August 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 TM01 Termination of appointment of James Edward Rutter as a director on 16 January 2017
24 Nov 2016 AP01 Appointment of Mr James Edward Rutter as a director on 22 November 2016
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 21,246
29 Feb 2016 AD01 Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016
05 Feb 2016 AD01 Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016
04 Jan 2016 AD01 Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016
12 Nov 2015 MR01 Registration of charge 084645970001, created on 10 November 2015
02 Jul 2015 TM01 Termination of appointment of Neelam Maher as a director on 1 June 2015
02 Jul 2015 TM01 Termination of appointment of James Christopher Kearns as a director on 1 June 2015
02 Jul 2015 TM01 Termination of appointment of Philip Brown as a director on 1 June 2015
02 Jul 2015 TM01 Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015
02 Jul 2015 AP01 Appointment of Mr David Howick as a director on 1 June 2015
29 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 21,246
22 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Sep 2014 AD01 Registered office address changed from Wbcl Kettering Parkway South Kettering Northants NN15 6WN to Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 11 September 2014