Advanced company searchLink opens in new window

ALDERLEY HOLDINGS 2019 LIMITED

Company number 13520738

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)
28 May 2024 AA Accounts for a dormant company made up to 30 April 2024
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 4
03 Oct 2023 PSC07 Cessation of Chilton Jenkins as a person with significant control on 2 October 2023
02 Oct 2023 TM01 Termination of appointment of Chilton Jenkins as a director on 2 October 2023
02 Oct 2023 CH01 Director's details changed for Mr Bobby Corish on 2 October 2023
02 Oct 2023 CH01 Director's details changed for Mr Kevin Andrew Corish on 2 October 2023
02 Oct 2023 PSC04 Change of details for Mr Kevin Andrew Corish as a person with significant control on 2 October 2023
02 Oct 2023 PSC04 Change of details for Mr Bobby Corish as a person with significant control on 2 October 2023
25 Aug 2023 AA Accounts for a dormant company made up to 30 April 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 3
05 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 May 2023 AA01 Previous accounting period shortened from 31 July 2023 to 30 April 2023
25 May 2023 PSC01 Notification of Kevin Andrew Corish as a person with significant control on 15 March 2023
17 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
26 Sep 2022 AD01 Registered office address changed from 5th Floor 167-169 Great Portland Street Marylebone London W1W 5PF England to 50 Sloane Avenue Chelsea London SW3 3DD on 26 September 2022
02 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
29 Jul 2021 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 5th Floor 167-169 Great Portland Street Marylebone London W1W 5PF on 29 July 2021
20 Jul 2021 AD01 Registered office address changed from Suite 9 Digital House 9 Springfield Road Sale Greater Manchester M33 7XS England to 116 Duke Street Liverpool Merseyside L1 5JW on 20 July 2021
20 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-07-20
  • GBP 2