BAMCO THIRTY FOUR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Change of details for Alderson Care Group Limited as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr Peter Thomas Alderson on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from 7 the Parade Chester Le Street DH3 3LR United Kingdom to Woodlands 26 Station Road Beamish DH9 0QU on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mrs Barbara Alderson on 2023-11-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mrs Barbara Alderson on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Peter Thomas Alderson on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from 15 the Parks Riverside Chester Le Street DH3 3QX United Kingdom to 7 the Parade Chester Le Street DH3 3LR on 2022-12-20

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 2 ASHFIELD TERRACE CHESTER LE STREET CO DURHAM DH3 3PD

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / ALDERSON CARE GROUP LIMITED / 10/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS ALDERSON / 10/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ALDERSON / 10/12/2019

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARBARA ALDERSON / 10/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS ALDERSON / 10/01/2019

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDERSON CARE GROUP LIMITED

View Document

20/12/1720 December 2017 CESSATION OF PETER THOMAS ALDERSON AS A PSC

View Document

20/12/1720 December 2017 CESSATION OF BARBARA ALDERSON AS A PSC

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/11/1630 November 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

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

23/12/1523 December 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

27/03/1527 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 38 WEST SUNNISIDE SUNDERLAND TYNE AND WEAR SR1 1BU

View Document

03/03/113 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED PETER THOMAS ALDERSON

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED BARBARA ALDERSON

View Document

22/02/1022 February 2010 TERMINATE DIR APPOINTMENT

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKENOW

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN MACKENOW

View Document

15/12/0915 December 2009 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