AIDAN HOUSE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Notification of Elda Mirna Mansourian as a person with significant control on 2025-06-05 |
05/09/255 September 2025 New | Notification of Peter Joy as a person with significant control on 2025-06-05 |
05/09/255 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-05 |
16/07/2516 July 2025 New | Notification of a person with significant control statement |
16/07/2516 July 2025 New | Cessation of Urban Study General Partnership Lp as a person with significant control on 2025-06-05 |
25/06/2525 June 2025 | |
25/06/2525 June 2025 | |
17/06/2517 June 2025 | Appointment of Elda Mansourian as a director on 2025-06-05 |
16/06/2516 June 2025 | Termination of appointment of Julian Howard Mercer as a director on 2025-06-05 |
16/06/2516 June 2025 | Appointment of Jacob Cronstedt as a director on 2025-06-05 |
16/06/2516 June 2025 | Appointment of Dr Nizar Atrissi as a director on 2025-06-05 |
16/06/2516 June 2025 | Appointment of Alexander Smyth as a director on 2025-06-05 |
16/06/2516 June 2025 | Appointment of Andrew Dawson as a director on 2025-06-05 |
16/06/2516 June 2025 | Termination of appointment of Giles Edward Leadbetter as a director on 2025-06-05 |
16/06/2516 June 2025 | Termination of appointment of Paul Charles Hargrave Pheysey as a director on 2025-06-05 |
05/06/255 June 2025 | Registration of charge 098713350005, created on 2025-06-05 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-23 with no updates |
29/10/2429 October 2024 | Cessation of Julian Howard Mercer as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Notification of Urban Study General Partnership Lp as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Cessation of Giles Edward Leadbetter as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Cessation of Paul Charles Hargrave Pheysey as a person with significant control on 2024-10-28 |
24/05/2424 May 2024 | Audited abridged accounts made up to 2023-08-31 |
13/02/2413 February 2024 | Registration of charge 098713350004, created on 2024-02-09 |
13/02/2413 February 2024 | Registration of charge 098713350003, created on 2024-02-09 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-23 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Audited abridged accounts made up to 2022-08-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
11/05/2211 May 2022 | Registered office address changed from 2 Physic Place Royal Hospital Road London SW3 4HQ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2022-05-11 |
04/04/224 April 2022 | Audited abridged accounts made up to 2021-08-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
01/02/211 February 2021 | 31/08/20 AUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
04/06/194 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
25/04/1925 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098713350001 |
23/04/1923 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098713350002 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVELL |
30/10/1830 October 2018 | CESSATION OF TIMOTHY JAMES CAREY LOVELL AS A PSC |
24/01/1824 January 2018 | FULL ACCOUNTS MADE UP TO 31/08/17 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
19/09/1719 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
23/08/1723 August 2017 | CURRSHO FROM 30/11/2017 TO 31/08/2017 |
31/07/1731 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER WOODLEY |
31/07/1731 July 2017 | CESSATION OF PETER WOODLEY AS A PSC |
15/12/1615 December 2016 | ARTICLES OF ASSOCIATION |
15/12/1615 December 2016 | FACILITIES AGREEMENT 15/11/2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
05/12/165 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098713350001 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
23/11/1523 November 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
13/11/1513 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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