ALDER HEY HOLDCO 1 LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Mrs Hannah O'gorman as a director on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Clare Samantha Emery as a director on 2025-03-10

View Document

20/02/2520 February 2025 Accounts for a small company made up to 2024-03-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

07/01/257 January 2025 Appointment of Ms Kirsty O'brien as a director on 2024-12-06

View Document

11/12/2411 December 2024 Termination of appointment of Robert James Newton as a director on 2024-12-06

View Document

13/11/2413 November 2024 Director's details changed for Ms Iris Ivkovic on 2024-08-27

View Document

14/06/2414 June 2024 Accounts for a small company made up to 2023-03-31

View Document

02/06/242 June 2024 Appointment of Ms Iris Ivkovic as a director on 2024-05-28

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

27/11/2327 November 2023 Termination of appointment of David Richard Bradbury as a director on 2023-11-27

View Document

07/06/237 June 2023 Accounts for a small company made up to 2022-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

03/02/233 February 2023 Appointment of Frances Emily Bursey as a director on 2023-02-02

View Document

03/02/233 February 2023 Termination of appointment of Mark Andrews as a director on 2023-01-31

View Document

26/10/2226 October 2022 Appointment of Mr David Richard Bradbury as a director on 2022-10-14

View Document

25/10/2225 October 2022 Termination of appointment of Teun Witjes as a director on 2022-10-14

View Document

06/05/226 May 2022 Termination of appointment of David Richard Bradbury as a director on 2022-05-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Richard Vose as a director on 2021-12-14

View Document

28/01/2228 January 2022 Appointment of Mr. Christopher William Pillar as a director on 2021-12-14

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

12/07/2112 July 2021 Appointment of Mr Richard Vose as a director on 2021-07-06

View Document

12/07/2112 July 2021 Termination of appointment of Andrew John Sutton as a director on 2021-07-05

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR NEIL WOODBURN

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JAMES MEREDITH / 30/04/2019

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR STEPHEN MICHAEL JONES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSDEN

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR, WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JAMES MEREDITH / 12/03/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOCKADAY

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

15/12/1615 December 2016 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN WHITBY

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR STEPHEN HOCKADAY

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 06/09/2016

View Document

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

07/10/157 October 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED TRISTAN JAMES MEREDITH

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LINNEY

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN FURLONG

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

26/02/1426 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE WHITBY / 05/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSDEN / 05/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TRAVIS / 05/02/2014

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TEMPLETON

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR JAMES HEATH

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR JOSEPH MARK LINNEY

View Document

03/07/133 July 2013 DIRECTOR APPOINTED CERI RICHARDS

View Document

02/07/132 July 2013 DIRECTOR APPOINTED BRIAN PATRICK FURLONG

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR ROBERT JAMES MARSDEN

View Document

08/04/138 April 2013 ADOPT ARTICLES 20/03/2013

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR ALAN TRAVIS

View Document

08/04/138 April 2013 DIRECTOR APPOINTED ROBIN GEORGE WHITBY

View Document

04/04/134 April 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

04/04/134 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 30000

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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