ALDER QUARTER FREEHOLD MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
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 |
16/05/2516 May 2025 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-05-14 |
16/05/2516 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/12/246 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
03/06/243 June 2024 | Director's details changed for Mr Stuart Folkes on 2024-05-31 |
03/06/243 June 2024 | Director's details changed for Mr Stuart Folkes on 2024-05-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
12/12/2312 December 2023 | Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07 |
12/12/2312 December 2023 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Appointment of Mainstay (Secretaries) Limited as a secretary on 2023-02-02 |
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 |
02/02/232 February 2023 | Termination of appointment of Aaron Jon Burns as a secretary on 2023-02-02 |
02/02/232 February 2023 | Notification of a person with significant control statement |
31/01/2331 January 2023 | Appointment of Mr Stuart Folkes as a director on 2023-01-30 |
30/01/2330 January 2023 | Appointment of Mr Shoaib Zafar as a director on 2023-01-30 |
30/01/2330 January 2023 | Cessation of Telereal Property Developments 1 Limited as a person with significant control on 2023-01-30 |
30/01/2330 January 2023 | Termination of appointment of Michael Akiva Hackenbroch as a director on 2023-01-30 |
30/01/2330 January 2023 | Termination of appointment of Russell Charles Gurnhill as a director on 2023-01-30 |
30/01/2330 January 2023 | Appointment of Mr Mudabbir Ahmad Khakid as a director on 2023-01-30 |
02/12/212 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-08 with no updates |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
13/08/1913 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
15/01/1915 January 2019 | CURRSHO FROM 30/11/2019 TO 31/03/2019 |
26/11/1826 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company