ALDERSTEAD PROPERTY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
07/12/247 December 2024 Micro company accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Secretary's details changed for Mr James Anthony Kemp on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

03/01/243 January 2024 Secretary's details changed for Mrs Julia Mansfield on 2024-01-03

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

22/10/2322 October 2023 Appointment of Mr Gethin Parkinson as a director on 2023-10-22

View Document

22/10/2322 October 2023 Termination of appointment of William Elfed Parkinson as a director on 2023-10-21

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR JAMES ANTHONY KEMP

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 7 KIMBERELY TERRACE KIMBERLEY TERRACE LLANISHEN CARDIFF CF14 5EA

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MISS CHARLOTTE ELIZABETH RICHARDS

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR WILLIAM ELFED PARKINSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY SHARON LEWIS

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 7F KIMBERLEY TERRACE LLANISHEN CARDIFF SOUTH GLAMORGAN CF14 5EA

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MR JAMES ANTHONY KEMP

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/07/1427 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS

View Document

15/11/1215 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/01/1116 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/1017 June 2010 22/10/08 FULL LIST AMEND

View Document

11/03/1011 March 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual return made up to 22 October 2008 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR KEVIN HOLE

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD OPARA

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY MANAGEMENT COMPANY

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY MANAGEMENT COMPANY

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR MARTIN JOHN LEWIS

View Document

27/10/0927 October 2009 CORPORATE DIRECTOR APPOINTED KIMBERLEY MANAGEMENT COMPANY

View Document

27/10/0927 October 2009 CORPORATE SECRETARY APPOINTED KIMBERLEY MANAGEMENT COMPANY

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 7A KIMBERLEY TERRACE LLANISHEN CARDIFF CF14 5EA

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/03/0917 March 2009 SECRETARY APPOINTED SHARON JANE LEWIS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY PATIENCE OPARA

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY IRENE HARRISON

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 255 MOORLAND ROAD SPLOTT CARDIFF CF24 2LJ

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

03/10/083 October 2008 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 October 2005

View Document

03/10/083 October 2008 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY APPOINTED IRENE LESLEY HARRISON

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 7A KIMBERLEY TERRACE LLANISHEN CARDIFF SOUTH GLAMORGAN CF14 5EA

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OPARA / 06/01/2007

View Document

04/09/084 September 2008 RES02

View Document

03/09/083 September 2008 ORDER OF COURT - RESTORATION

View Document

17/07/0717 July 2007 STRUCK OFF AND DISSOLVED

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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