- Company Overview for ALDER HEY HOLDCO 1 LIMITED (08388465)
- Filing history for ALDER HEY HOLDCO 1 LIMITED (08388465)
- People for ALDER HEY HOLDCO 1 LIMITED (08388465)
- Charges for ALDER HEY HOLDCO 1 LIMITED (08388465)
- More for ALDER HEY HOLDCO 1 LIMITED (08388465)
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) |
---|---|---|---|
22 Dec 2020 | AP01 | Appointment of Mr. David Richard Bradbury as a director on 8 December 2020 | |
16 Jul 2020 | AP01 | Appointment of Mr. Andrew Sutton as a director on 15 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Tristan James Meredith as a director on 15 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Stephen Michael Jones as a director on 15 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Neil Woodburn as a director on 30 June 2020 | |
01 May 2020 | CH01 | Director's details changed for Mr Alan Travis on 11 March 2016 | |
13 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
18 Jul 2019 | AP01 | Appointment of Mr Neil Woodburn as a director on 15 July 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Tristan James Meredith on 30 April 2019 | |
07 May 2019 | AA | Full accounts made up to 31 March 2018 | |
03 May 2019 | AP01 | Appointment of Mr Stephen Michael Jones as a director on 30 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Robert James Marsden as a director on 30 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
28 Sep 2018 | AD02 | Register inspection address has been changed from Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG | |
27 Sep 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 | |
27 Sep 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 | |
14 May 2018 | TM01 | Termination of appointment of James Heath as a director on 30 April 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Tristan James Meredith on 12 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Stephen Hockaday as a director on 31 May 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Ceri Richards as a director on 31 May 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
15 Dec 2016 | AD02 | Register inspection address has been changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY |