Advanced company searchLink opens in new window

ALDERLEY ARCHITECTURE LIMITED

Company number 10596867

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)
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
18 May 2023 PSC07 Cessation of Andy Northover as a person with significant control on 18 May 2023
18 May 2023 PSC01 Notification of Andrew John Northover as a person with significant control on 2 February 2017
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
16 Jun 2021 PSC04 Change of details for Andy Northover as a person with significant control on 14 June 2021
16 Jun 2021 CH01 Director's details changed for Mr Andrew John Northover on 14 June 2021
16 Jun 2021 AD01 Registered office address changed from 15 Oak Drive Bramhall Stockport SK7 2AD England to Ridge Farm 79, the Ridge Marple Stockport SK6 7ER on 16 June 2021
13 Apr 2021 AA Micro company accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
16 Apr 2020 AA Micro company accounts made up to 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
19 Mar 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
22 May 2018 AD01 Registered office address changed from 5 Oak Drive Bramhall Stockport Cheshire SK7 2AD England to 15 Oak Drive Bramhall Stockport SK7 2AD on 22 May 2018
26 Mar 2018 AD01 Registered office address changed from 89 Ack Lane East Bramhall Stockport SK7 2BH England to 5 Oak Drive Bramhall Stockport Cheshire SK7 2AD on 26 March 2018
26 Mar 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 PSC01 Notification of Andy Northover as a person with significant control on 10 April 2017
01 Feb 2018 PSC07 Cessation of Richard Douglas Almond as a person with significant control on 10 April 2017
26 May 2017 AD01 Registered office address changed from C/O Richard Almond 4th Floor, Greg's Buildings 1 Booth Street Manchester M2 4DU England to 89 Ack Lane East Bramhall Stockport SK7 2BH on 26 May 2017
03 Apr 2017 TM01 Termination of appointment of Richard Douglas Almond as a director on 3 April 2017
03 Apr 2017 AP01 Appointment of Mr Andrew John Northover as a director on 3 April 2017