Advanced company searchLink opens in new window

ALVESTONE HOUSE MANAGEMENT LIMITED

Company number 11170660

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 Feb 2024 CH01 Director's details changed for Jeremy John Nokes on 14 February 2024
12 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
04 Aug 2023 AA Micro company accounts made up to 30 April 2023
31 Jul 2023 TM01 Termination of appointment of Michael Roach as a director on 27 July 2023
02 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
02 Feb 2023 AD02 Register inspection address has been changed from Framington 38 Portsmouth Road Camberley Surrey GU15 1JU England to Framlington 38 Portsmouth Road Camberley Surrey GU15 1JU
15 Jul 2022 AA Micro company accounts made up to 30 April 2022
29 May 2022 AD01 Registered office address changed from 100 High Road Byfleet Surrey KT14 7QT to 2 the Spinney Ripley Road Send Surrey GU23 7LH on 29 May 2022
09 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
09 Feb 2022 AD03 Register(s) moved to registered inspection location Framington 38 Portsmouth Road Camberley Surrey GU15 1JU
09 Feb 2022 AD02 Register inspection address has been changed to Framington 38 Portsmouth Road Camberley Surrey GU15 1JU
07 Jul 2021 AA Micro company accounts made up to 30 April 2021
03 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
29 May 2020 AA Micro company accounts made up to 30 April 2020
17 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom to 100 High Road Byfleet Surrey KT14 7QT on 10 February 2020
12 Sep 2019 AA Micro company accounts made up to 30 April 2019
11 Feb 2019 AA01 Current accounting period extended from 31 January 2019 to 30 April 2019
08 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
08 Feb 2019 CH01 Director's details changed for Mr David Williams on 20 September 2018
25 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-25
  • GBP 4