ALEW HOLDCO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mr Gareth William Saynor as a director on 2025-06-09

View Document

20/05/2520 May 2025 Termination of appointment of Michael Keith Slater as a director on 2025-05-09

View Document

02/04/252 April 2025 Secretary's details changed for Mr Giles Beswick on 2017-09-18

View Document

02/04/252 April 2025 Director's details changed for Mr Michael Keith Slater on 2019-10-04

View Document

30/10/2430 October 2024 Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

19/04/2419 April 2024 Change of details for Select Property Group (Holdings) Limited as a person with significant control on 2017-09-18

View Document

26/02/2426 February 2024 Change of details for Select Property Group (Holdings) Limited as a person with significant control on 2019-01-02

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290004 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290003 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290005 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290012 in full

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290011 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290010 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290009 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290008 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290007 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290006 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290001 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 109683290002 in full

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM THE BOX HORSESHOE LANE ALDERLEY EDGE SK9 7QP UNITED KINGDOM

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109683290002

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109683290005

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109683290001

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109683290003

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109683290006

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109683290004

View Document

11/10/1711 October 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information