AIDAN HOUSE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewCessation of Urban Study General Partnership Lp as a person with significant control on 2025-06-05

View Document

16/07/2516 July 2025 NewNotification of a person with significant control statement

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

17/06/2517 June 2025 NewAppointment of Elda Mansourian as a director on 2025-06-05

View Document

16/06/2516 June 2025 NewAppointment of Alexander Smyth as a director on 2025-06-05

View Document

16/06/2516 June 2025 NewTermination of appointment of Paul Charles Hargrave Pheysey as a director on 2025-06-05

View Document

16/06/2516 June 2025 NewTermination of appointment of Julian Howard Mercer as a director on 2025-06-05

View Document

16/06/2516 June 2025 NewTermination of appointment of Giles Edward Leadbetter as a director on 2025-06-05

View Document

16/06/2516 June 2025 NewAppointment of Count Jacob Albert Rudolf Sergei Cronstedt as a director on 2025-06-05

View Document

16/06/2516 June 2025 NewAppointment of Andrew Dawson as a director on 2025-06-05

View Document

16/06/2516 June 2025 NewAppointment of Dr Nizar Atrissi as a director on 2025-06-05

View Document

05/06/255 June 2025 Registration of charge 096304400005, created on 2025-06-05

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

29/10/2429 October 2024 Notification of Urban Study General Partnership Lp as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Giles Edward Leadbetter as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Paul Charles Hargrave Pheysey as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Julian Howard Mercer as a person with significant control on 2024-10-28

View Document

17/07/2417 July 2024 Satisfaction of charge 096304400002 in full

View Document

26/05/2426 May 2024 Audited abridged accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

13/02/2413 February 2024 Registration of charge 096304400004, created on 2024-02-09

View Document

13/02/2413 February 2024 Registration of charge 096304400003, created on 2024-02-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Audited abridged accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

11/05/2211 May 2022 Registered office address changed from 2 Physic Place London SW3 4HQ United Kingdom to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2022-05-11

View Document

04/04/224 April 2022 Audited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/02/211 February 2021 31/08/20 AUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096304400001

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096304400002

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVELL

View Document

30/10/1830 October 2018 CESSATION OF TIMOTHY JAMES CAREY LOVELL AS A PSC

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

24/01/1824 January 2018 31/08/17 SMALL

View Document

01/08/171 August 2017 CURREXT FROM 30/06/2017 TO 31/08/2017

View Document

31/07/1731 July 2017 CESSATION OF PETER WOODLEY AS A PSC

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WOODLEY

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/05/1617 May 2016 ADOPT ARTICLES 27/04/2016

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096304400001

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES CAREY LOVELL

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR PETER WOODLEY

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR GILES EDWARD LEADBETTER

View Document

09/06/159 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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