Download leads from Nexok and grow your business. Find out more

Alston Lodge Residents Association Limited

Documents

Total Documents131
Total Pages480

Filing History

28 January 2021Micro company accounts made up to 30 April 2020
30 December 2020Appointment of Miss Charlotte Morris as a director on 23 November 2020
28 September 2020Appointment of Ms Michele Carolyn Hembury as a director on 28 September 2020
10 July 2020Appointment of Mrs Veronica Teresa Wilson as a director on 1 July 2020
7 May 2020Confirmation statement made on 26 April 2020 with updates
24 March 2020Termination of appointment of Susan Mary Pickard as a director on 11 March 2020
7 January 2020Micro company accounts made up to 30 April 2019
16 December 2019Appointment of Ms Carolyn Sally Jones as a director on 13 December 2019
4 May 2019Confirmation statement made on 26 April 2019 with updates
30 January 2019Micro company accounts made up to 30 April 2018
8 May 2018Confirmation statement made on 26 April 2018 with no updates
29 January 2018Micro company accounts made up to 30 April 2017
5 May 2017Confirmation statement made on 26 April 2017 with updates
5 May 2017Confirmation statement made on 26 April 2017 with updates
30 January 2017Total exemption small company accounts made up to 30 April 2016
30 January 2017Total exemption small company accounts made up to 30 April 2016
18 August 2016Appointment of Mrs Susan Mary Pickard as a director on 4 July 2016
18 August 2016Appointment of Mrs Susan Mary Pickard as a director on 4 July 2016
17 August 2016Registered office address changed from 6 Alston Lodge Queens Road Cheltenham Gloucestershire GL50 2LX England to 134 Cheltenham Road Gloucester GL2 0LY on 17 August 2016
17 August 2016Appointment of Cmg Leasehold Management Limited as a secretary on 1 August 2016
17 August 2016Registered office address changed from 6 Alston Lodge Queens Road Cheltenham Gloucestershire GL50 2LX England to 134 Cheltenham Road Gloucester GL2 0LY on 17 August 2016
17 August 2016Appointment of Cmg Leasehold Management Limited as a secretary on 1 August 2016
25 July 2016Termination of appointment of Cambray Property Management as a secretary on 25 July 2016
25 July 2016Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA to 6 Alston Lodge Queens Road Cheltenham Gloucestershire GL50 2LX on 25 July 2016
25 July 2016Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA to 6 Alston Lodge Queens Road Cheltenham Gloucestershire GL50 2LX on 25 July 2016
25 July 2016Termination of appointment of Cambray Property Management as a secretary on 25 July 2016
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7
28 April 2016Director's details changed for Ms Georgina Clare Saville on 1 January 2016
28 April 2016Director's details changed for Ms Georgina Clare Saville on 1 January 2016
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7
26 November 2015Accounts for a dormant company made up to 30 April 2015
26 November 2015Accounts for a dormant company made up to 30 April 2015
28 April 2015Termination of appointment of Jeremy Ivor Basckin as a director on 1 October 2014
28 April 2015Termination of appointment of Jeremy Ivor Basckin as a director on 1 October 2014
28 April 2015Termination of appointment of Jeremy Ivor Basckin as a director on 1 October 2014
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7
17 December 2014Appointment of Ms Georgina Clare Saville as a director on 1 December 2014
17 December 2014Appointment of Ms Georgina Clare Saville as a director on 1 December 2014
17 December 2014Appointment of Ms Georgina Clare Saville as a director on 1 December 2014
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 7
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 7
9 May 2014Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 9 May 2014
9 May 2014Registered office address changed from Alston Lodge 23 Queens Road Cheltenham Gloucestershire GL50 2LX on 9 May 2014
9 May 2014Appointment of Cambray Property Management as a secretary
9 May 2014Appointment of Cambray Property Management as a secretary
9 May 2014Registered office address changed from Alston Lodge 23 Queens Road Cheltenham Gloucestershire GL50 2LX on 9 May 2014
9 May 2014Accounts for a dormant company made up to 30 April 2014
9 May 2014Registered office address changed from Alston Lodge 23 Queens Road Cheltenham Gloucestershire GL50 2LX on 9 May 2014
9 May 2014Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 9 May 2014
9 May 2014Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 9 May 2014
9 May 2014Accounts for a dormant company made up to 30 April 2014
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
29 January 2013Total exemption small company accounts made up to 30 April 2012
29 January 2013Total exemption small company accounts made up to 30 April 2012
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
22 May 2011Director's details changed for Jeremy Ivor Basckin on 1 June 2010
22 May 2011Director's details changed for Jeremy Ivor Basckin on 1 June 2010
22 May 2011Director's details changed for Jeremy Ivor Basckin on 1 June 2010
28 January 2011Total exemption small company accounts made up to 30 April 2010
28 January 2011Total exemption small company accounts made up to 30 April 2010
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
24 May 2010Director's details changed for Jeremy Ivor Basckin on 20 April 2010
24 May 2010Director's details changed for Jeremy Ivor Basckin on 20 April 2010
1 February 2010Total exemption small company accounts made up to 30 April 2009
1 February 2010Total exemption small company accounts made up to 30 April 2009
20 May 2009Return made up to 26/04/09; full list of members
20 May 2009Return made up to 26/04/09; full list of members
26 February 2009Total exemption small company accounts made up to 30 April 2008
26 February 2009Total exemption small company accounts made up to 30 April 2008
22 May 2008Return made up to 26/04/08; full list of members
22 May 2008Return made up to 26/04/08; full list of members
10 March 2008Appointment terminated director and secretary josephine baker
10 March 2008Appointment terminated director and secretary josephine baker
29 February 2008Total exemption small company accounts made up to 30 April 2007
29 February 2008Total exemption small company accounts made up to 30 April 2007
4 July 2007Return made up to 26/04/07; no change of members
4 July 2007Return made up to 26/04/07; no change of members
7 March 2007Total exemption small company accounts made up to 30 April 2006
7 March 2007Total exemption small company accounts made up to 30 April 2006
1 June 2006Director resigned
1 June 2006Return made up to 26/04/06; full list of members
1 June 2006Return made up to 26/04/06; full list of members
1 June 2006Director resigned
1 March 2006Total exemption small company accounts made up to 30 April 2005
1 March 2006Total exemption small company accounts made up to 30 April 2005
20 May 2005Return made up to 26/04/05; full list of members
20 May 2005Return made up to 26/04/05; full list of members
2 March 2005Total exemption small company accounts made up to 30 April 2004
2 March 2005Total exemption small company accounts made up to 30 April 2004
7 June 2004New secretary appointed;new director appointed
7 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary resigned
7 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary resigned
7 June 2004New secretary appointed;new director appointed
2 March 2004Total exemption small company accounts made up to 30 April 2003
2 March 2004Total exemption small company accounts made up to 30 April 2003
26 February 2004Amended accounts made up to 30 April 2002
26 February 2004Amended accounts made up to 30 April 2002
14 June 2003New director appointed
14 June 2003Director resigned
14 June 2003New director appointed
14 June 2003Director resigned
28 May 2003Return made up to 26/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
28 May 2003Return made up to 26/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
17 March 2003Total exemption full accounts made up to 30 April 2002
17 March 2003Total exemption full accounts made up to 30 April 2002
28 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 February 2002Director resigned
26 February 2002New secretary appointed;new director appointed
26 February 2002Director resigned
26 February 2002Secretary resigned;director resigned
26 February 2002Registered office changed on 26/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 February 2002New secretary appointed;new director appointed
26 February 2002Ad 26/04/01--------- £ si 5@1=5 £ ic 2/7
26 February 2002New director appointed
26 February 2002New director appointed
26 February 2002Secretary resigned;director resigned
26 February 2002Registered office changed on 26/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 February 2002Ad 26/04/01--------- £ si 5@1=5 £ ic 2/7
26 April 2001Incorporation
26 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing