ALDERFIELD PROJECTS LTD

Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a members' voluntary winding up

View Document

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CIARA HEALY / 22/12/2016

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CIARA CULLEN / 01/01/2017

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR PATRICK OLIVER CULLEN

View Document

12/08/1412 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CIARA HEALY / 30/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CIARA HEALY / 30/04/2013

View Document

10/03/1410 March 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 45 HAMBROOK ROAD LONDON UNITED KINGDOM

View Document

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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