Advanced company searchLink opens in new window

ALDER HEY HOLDCO 1 LIMITED

Company number 08388465

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)
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