ALOUETTE MANAGEMENT

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from Gorsley House Pett Bottom Canterbury Kent CT4 6EH to 22 the Beach Walmer Deal CT14 7HJ on 2024-12-16

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

09/03/159 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

28/01/1528 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT STARLING LARK / 17/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILLIPA LARK / 17/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
GORSLEY HOUSE PRETT BOTTOM
CANTERBURY
CT4 6EH
ENGLAND

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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