AIDAN HOUSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewNotification of Elda Mirna Mansourian as a person with significant control on 2025-06-05

View Document

05/09/255 September 2025 NewNotification of Peter Joy as a person with significant control on 2025-06-05

View Document

05/09/255 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-05

View Document

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

View Document

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

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

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

View Document

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

View Document

16/06/2516 June 2025 Appointment of Jacob Cronstedt as a director on 2025-06-05

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/06/255 June 2025 Registration of charge 098713350005, created on 2025-06-05

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

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

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

24/05/2424 May 2024 Audited abridged accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Registration of charge 098713350004, created on 2024-02-09

View Document

13/02/2413 February 2024 Registration of charge 098713350003, created on 2024-02-09

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-23 with no updates

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

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Document

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

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

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

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

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

View Accounts

04/06/194 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 098713350001

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098713350002

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, 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

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

23/08/1723 August 2017 CURRSHO FROM 30/11/2017 TO 31/08/2017

View Document

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

View Document

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

View Document

15/12/1615 December 2016 ARTICLES OF ASSOCIATION

View Document

15/12/1615 December 2016 FACILITIES AGREEMENT 15/11/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098713350001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

13/11/1513 November 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