ALDERMAN PROPERTIES LIMITED

Company Documents

DateDescription
13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY ANTHONY ALDERMAN / 09/03/2020

View Document

09/03/209 March 2020 SECRETARY'S CHANGE OF PARTICULARS / DONNA SINGER / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WHEELBROOK CHERRY GARDEN LANE LAVERTON BATH BA2 7RD ENGLAND

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY ANTHONY ALDERMAN / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANTHONY ALDERMAN / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANTHONY ALDERMAN / 09/03/2020

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY ALDERMAN / 03/12/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM C/O MARK BIJOK ACCOUNTANTS (WWW.BIJOK.NET) 29 BATH ROAD PEASEDOWN ST. JOHN BATH BA2 8DJ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

19/07/1819 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

11/09/1711 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM C/O MARK BIJOK ASSOCIATES 29 BATH ROAD PEASEDOWN ST JOHN BATH SOMERSET BA2 8DJ

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DONNA SINGER / 01/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANTHONY ALDERMAN / 01/03/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: OFFICE 15, HOLLY COURT 118 HIGH STREET MIDSOMER NORTON BATH BA3 2DL

View Document

19/09/0719 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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