ALDER QUARTER FREEHOLD MANAGEMENT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR United Kingdom to Victoria House, 178-180 Fleet Road Fleet Hampshire GU51 4DA on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-05-14

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

03/06/243 June 2024 Director's details changed for Mr Stuart Folkes on 2024-05-31

View Document

03/06/243 June 2024 Director's details changed for Mr Stuart Folkes on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/12/2312 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

12/12/2312 December 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Appointment of Mainstay (Secretaries) Limited as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from 140 London Wall London EC2Y 5DN United Kingdom to Queensway House 11 Queensway New Milton BH25 5NR on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Aaron Jon Burns as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Notification of a person with significant control statement

View Document

31/01/2331 January 2023 Appointment of Mr Stuart Folkes as a director on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of Mr Shoaib Zafar as a director on 2023-01-30

View Document

30/01/2330 January 2023 Cessation of Telereal Property Developments 1 Limited as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Michael Akiva Hackenbroch as a director on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Russell Charles Gurnhill as a director on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of Mr Mudabbir Ahmad Khakid as a director on 2023-01-30

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/01/1915 January 2019 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information