- Company Overview for ALDER LAND LIMITED (10515307)
- Filing history for ALDER LAND LIMITED (10515307)
- People for ALDER LAND LIMITED (10515307)
- More for ALDER LAND LIMITED (10515307)
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 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
04 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
14 Nov 2020 | CH01 | Director's details changed for Mr Geoff Sparks on 10 November 2020 | |
14 Nov 2020 | AD01 | Registered office address changed from 5 East Cut-Through New Covent Garden London SW8 5JB England to 85 Great Portland Street London W1W 7LT on 14 November 2020 | |
18 Aug 2020 | PSC04 | Change of details for Mr Geoff Sparks as a person with significant control on 8 July 2020 | |
18 Aug 2020 | PSC07 | Cessation of Mark Richard Allison as a person with significant control on 8 July 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Mark Richard Allison as a director on 8 July 2020 | |
21 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
19 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
07 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-07
|