ALDEWOOD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/122 August 2012 APPLICATION FOR STRIKING-OFF

View Document

23/05/1223 May 2012 19/04/12

View Document

02/12/112 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM JSM PROPERTY MANAGEMENT LIMITED 81 REGENT STREET CAMBRIDGE CB2 1AW

View Document

21/04/1121 April 2011 19/04/11

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAULA PENWICK

View Document

27/01/1127 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/11/108 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 19/04/10

View Document

08/02/108 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

31/01/0931 January 2009 DIRECTOR RESIGNED STUART HOBBS

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED PAUL TERENCE KEITH SHAW

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MARTIN DEIGHTON

View Document

14/10/0814 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MARY EMERALD GROOM

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED DONALD PERKINS

View Document

21/08/0821 August 2008 SECRETARY APPOINTED PATRICIA ANN SEARY

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

03/07/083 July 2008 SECRETARY RESIGNED TERENCE WHITE

View Document

03/07/083 July 2008 SECRETARY RESIGNED CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 19/04/08

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 19/04/07

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 19/04/06

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 19/04/05

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 Incorporation

View Document

19/04/0419 April 2004 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