ALDERLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

23/04/2523 April 2025 Change of details for Deerbank Capital Limited as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr Adam Paul Deering on 2025-04-23

View Document

07/04/257 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/11/247 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

09/05/249 May 2024 Change of details for Deerbank Capital Limited as a person with significant control on 2024-05-09

View Document

30/04/2430 April 2024 Registered office address changed from Xeinadin Kjg Barbirolli Square Manchester M2 3BD England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 2024-04-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/11/2324 November 2023 Registered office address changed from Kjg, 1 City Road East Manchester M15 4PN England to Xeinadin Kjg Barbirolli Square Manchester M2 3BD on 2023-11-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

10/05/2310 May 2023 Appointment of Mr Adam Paul Deering as a director on 2023-04-25

View Document

10/05/2310 May 2023 Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to Kjg, 1 City Road East Manchester M15 4PN on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Rupert William David Birchenall as a director on 2023-04-25

View Document

10/05/2310 May 2023 Cessation of Rupert William David Birchenall as a person with significant control on 2023-04-25

View Document

10/05/2310 May 2023 Notification of Deerbank Capital Limited as a person with significant control on 2023-04-25

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

26/02/2026 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN STEELE

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY KAREN STEELE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

07/12/177 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LANE STEELE / 06/12/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS KAREN LANE STEELE

View Document

29/04/1629 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/06/1515 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/06/128 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

30/05/1130 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVINA BIRCHENALL

View Document

09/06/109 June 2010 SECRETARY APPOINTED KAREN JANE STEELE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVINA BIRCHENALL

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: DAVENPORT HOUSE FARM CARR LANE ROW OF TREES ALDERLEY EDGE CHESHIRE SK9 75L

View Document

30/08/0730 August 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 COMPANY NAME CHANGED ALDERLEY LANDSCAPES LIMITED CERTIFICATE ISSUED ON 21/10/03

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 24/03/91; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/07/8624 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/07/863 July 1986 RETURN MADE UP TO 25/12/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

03/03/833 March 1983 Incorporation

View Document

03/03/833 March 1983 Incorporation

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