ALDERMED FLAT 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
13/08/2513 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 4

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM JMW BARNARD MANAGEMENT LTD 181 KENSINGTON HIGH STREET LONDON W8 6SH

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA KATHERINE JOHNSTON / 03/07/2012

View Document

03/07/123 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT / 03/07/2012

View Document

03/07/123 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED DEIRDRE MCCANN

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ARNOLD

View Document

22/06/1022 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM JMW BARNARD MANAGEMENT LTD 108 PALACE GARDENS TERRACE LONDON W8 4RT

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LTD / 11/06/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LTD / 11/06/2009

View Document

21/08/0821 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM C/0 SCOTTS 13B STRATFORD ROAD LONDON W8 6RF

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 S80A AUTH TO ALLOT SEC 19/11/04

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 10/12/02 TO 31/12/02

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/12/01

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 9 HARLEY STREET LONDON W1N 1DA

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 10/12/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 10/12/99

View Document

16/08/0016 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 10/12/99

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 12 CHENISTON GARDENS LONDON W8 6TQ

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 REGISTERED OFFICE CHANGED ON 14/03/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 ALTER MEM AND ARTS 10/03/99

View Document

14/03/9914 March 1999 ADOPT MEM AND ARTS 10/03/99

View Document

11/06/9811 June 1998 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