AIDAN HOUSE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Cessation of Urban Study General Partnership Lp as a person with significant control on 2025-06-05 |
16/07/2516 July 2025 New | Notification of a person with significant control statement |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
17/06/2517 June 2025 New | Appointment of Elda Mansourian as a director on 2025-06-05 |
16/06/2516 June 2025 New | Appointment of Alexander Smyth as a director on 2025-06-05 |
16/06/2516 June 2025 New | Termination of appointment of Paul Charles Hargrave Pheysey as a director on 2025-06-05 |
16/06/2516 June 2025 New | Termination of appointment of Julian Howard Mercer as a director on 2025-06-05 |
16/06/2516 June 2025 New | Termination of appointment of Giles Edward Leadbetter as a director on 2025-06-05 |
16/06/2516 June 2025 New | Appointment of Count Jacob Albert Rudolf Sergei Cronstedt as a director on 2025-06-05 |
16/06/2516 June 2025 New | Appointment of Andrew Dawson as a director on 2025-06-05 |
16/06/2516 June 2025 New | Appointment of Dr Nizar Atrissi as a director on 2025-06-05 |
05/06/255 June 2025 | Registration of charge 096304400005, created on 2025-06-05 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
29/10/2429 October 2024 | Notification of Urban Study General Partnership Lp as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Cessation of Giles Edward Leadbetter as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Cessation of Paul Charles Hargrave Pheysey as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Cessation of Julian Howard Mercer as a person with significant control on 2024-10-28 |
17/07/2417 July 2024 | Satisfaction of charge 096304400002 in full |
26/05/2426 May 2024 | Audited abridged accounts made up to 2023-08-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
13/02/2413 February 2024 | Registration of charge 096304400004, created on 2024-02-09 |
13/02/2413 February 2024 | Registration of charge 096304400003, created on 2024-02-09 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Audited abridged accounts made up to 2022-08-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
11/05/2211 May 2022 | Registered office address changed from 2 Physic Place London SW3 4HQ United Kingdom to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2022-05-11 |
04/04/224 April 2022 | Audited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
01/02/211 February 2021 | 31/08/20 AUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/06/196 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
25/04/1925 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096304400001 |
23/04/1923 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096304400002 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVELL |
30/10/1830 October 2018 | CESSATION OF TIMOTHY JAMES CAREY LOVELL AS A PSC |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
24/01/1824 January 2018 | 31/08/17 SMALL |
01/08/171 August 2017 | CURREXT FROM 30/06/2017 TO 31/08/2017 |
31/07/1731 July 2017 | CESSATION OF PETER WOODLEY AS A PSC |
31/07/1731 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER WOODLEY |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
06/02/176 February 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
17/05/1617 May 2016 | ADOPT ARTICLES 27/04/2016 |
10/05/1610 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096304400001 |
05/04/165 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
01/04/161 April 2016 | DIRECTOR APPOINTED MR TIMOTHY JAMES CAREY LOVELL |
22/03/1622 March 2016 | DIRECTOR APPOINTED MR PETER WOODLEY |
22/03/1622 March 2016 | DIRECTOR APPOINTED MR GILES EDWARD LEADBETTER |
09/06/159 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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