ALDERLEY WEALTH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-12-31 |
21/05/2521 May 2025 | Total exemption full accounts made up to 2023-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | Termination of appointment of Christopher James Burgess as a director on 2024-05-01 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
12/10/2312 October 2023 | Confirmation statement made on 2023-07-08 with no updates |
03/10/233 October 2023 | Director's details changed for Mr Christopher James Burgess on 2023-07-01 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Total exemption full accounts made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM GROVE HOUSE 774-780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN THORNTON / 01/08/2015 |
27/01/1627 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069901290001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN THORNTON / 01/02/2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BURGESS / 01/02/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/04/1412 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069901290001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/10/1329 October 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | COMPANY NAME CHANGED ALDERLEY MORTGAGE SERVICES LIMITED CERTIFICATE ISSUED ON 21/09/12 |
07/09/127 September 2012 | DIRECTOR APPOINTED COLLEEN THORNTON |
04/09/124 September 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/09/119 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/08/1024 August 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BURGESS / 13/08/2010 |
03/01/103 January 2010 | CURREXT FROM 31/08/2010 TO 31/12/2010 |
13/08/0913 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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