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

Alderstead Property Management Services Limited

Documents

Total Documents126
Total Pages409

Filing History

22 October 2023Appointment of Mr Gethin Parkinson as a director on 22 October 2023
22 October 2023Termination of appointment of William Elfed Parkinson as a director on 21 October 2023
21 December 2022Micro company accounts made up to 31 October 2022
24 October 2022Confirmation statement made on 22 October 2022 with no updates
24 June 2022Appointment of Mrs Julia Mansfield as a secretary on 24 June 2022
20 December 2021Micro company accounts made up to 31 October 2021
23 October 2021Confirmation statement made on 22 October 2021 with no updates
16 August 2021Micro company accounts made up to 31 October 2020
24 October 2020Confirmation statement made on 22 October 2020 with no updates
12 December 2019Micro company accounts made up to 31 October 2019
11 November 2019Appointment of Mr James Anthony Kemp as a director on 1 November 2019
3 November 2019Confirmation statement made on 22 October 2019 with updates
1 November 2019Appointment of Mr William Elfed Parkinson as a director on 1 November 2019
1 November 2019Appointment of Miss Charlotte Elizabeth Richards as a director on 1 November 2019
1 November 2019Registered office address changed from 7 Kimberely Terrace Kimberley Terrace Llanishen Cardiff CF14 5EA to 7 Kimberley Terrace Llanishen Cardiff CF14 5EA on 1 November 2019
20 December 2018Micro company accounts made up to 31 October 2018
28 October 2018Confirmation statement made on 22 October 2018 with updates
1 February 2018Micro company accounts made up to 31 October 2017
22 October 2017Confirmation statement made on 22 October 2017 with no updates
22 October 2017Confirmation statement made on 22 October 2017 with no updates
4 January 2017Total exemption small company accounts made up to 31 October 2016
4 January 2017Total exemption small company accounts made up to 31 October 2016
24 October 2016Confirmation statement made on 22 October 2016 with updates
24 October 2016Confirmation statement made on 22 October 2016 with updates
28 February 2016Total exemption small company accounts made up to 31 October 2015
28 February 2016Total exemption small company accounts made up to 31 October 2015
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
15 October 2015Termination of appointment of Sharon Jane Lewis as a secretary on 23 September 2015
15 October 2015Appointment of Mr James Anthony Kemp as a secretary on 23 September 2015
15 October 2015Appointment of Mr James Anthony Kemp as a secretary on 23 September 2015
15 October 2015Registered office address changed from 7F Kimberley Terrace Llanishen Cardiff South Glamorgan CF14 5EA to 7 Kimberely Terrace Kimberley Terrace Llanishen Cardiff CF14 5EA on 15 October 2015
15 October 2015Registered office address changed from 7F Kimberley Terrace Llanishen Cardiff South Glamorgan CF14 5EA to 7 Kimberely Terrace Kimberley Terrace Llanishen Cardiff CF14 5EA on 15 October 2015
15 October 2015Termination of appointment of Sharon Jane Lewis as a secretary on 23 September 2015
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
27 July 2014Total exemption small company accounts made up to 31 October 2013
27 July 2014Total exemption small company accounts made up to 31 October 2013
21 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
21 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
31 July 2013Total exemption small company accounts made up to 31 October 2012
31 July 2013Total exemption small company accounts made up to 31 October 2012
20 November 2012Termination of appointment of Martin Lewis as a director
20 November 2012Termination of appointment of Martin Lewis as a director
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 31 October 2011
30 July 2012Total exemption small company accounts made up to 31 October 2011
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
30 August 2011Total exemption small company accounts made up to 31 October 2010
30 August 2011Total exemption small company accounts made up to 31 October 2010
16 January 2011Annual return made up to 22 October 2010 with a full list of shareholders
16 January 2011Annual return made up to 22 October 2010 with a full list of shareholders
28 July 2010Total exemption small company accounts made up to 31 October 2009
28 July 2010Total exemption small company accounts made up to 31 October 2009
17 June 2010Annual return made up to 22 October 2008 with a full list of shareholders
17 June 2010Annual return made up to 22 October 2008 with a full list of shareholders
11 March 2010Annual return made up to 22 October 2009 with a full list of shareholders
11 March 2010Annual return made up to 22 October 2009 with a full list of shareholders
27 November 2009Annual return made up to 22 October 2008 with a full list of shareholders
27 November 2009Annual return made up to 22 October 2008 with a full list of shareholders
2 November 2009Appointment of Mr Kevin Hole as a director
2 November 2009Appointment of Mr Kevin Hole as a director
30 October 2009Termination of appointment of Kimberley Management Company as a secretary
30 October 2009Termination of appointment of Kimberley Management Company as a director
30 October 2009Termination of appointment of Kimberley Management Company as a director
30 October 2009Termination of appointment of Richard Opara as a director
30 October 2009Termination of appointment of Richard Opara as a director
30 October 2009Termination of appointment of Kimberley Management Company as a secretary
27 October 2009Appointment of Kimberley Management Company as a secretary
27 October 2009Appointment of Kimberley Management Company as a director
27 October 2009Appointment of Kimberley Management Company as a secretary
27 October 2009Appointment of Kimberley Management Company as a director
27 October 2009Appointment of Mr Martin John Lewis as a director
27 October 2009Appointment of Mr Martin John Lewis as a director
6 June 2009Registered office changed on 06/06/2009 from 7A kimberley terrace llanishen cardiff CF14 5EA
6 June 2009Registered office changed on 06/06/2009 from 7A kimberley terrace llanishen cardiff CF14 5EA
25 March 2009Total exemption small company accounts made up to 31 October 2008
25 March 2009Total exemption small company accounts made up to 31 October 2007
25 March 2009Total exemption small company accounts made up to 31 October 2008
25 March 2009Total exemption small company accounts made up to 31 October 2007
17 March 2009Secretary appointed sharon jane lewis
17 March 2009Appointment terminated secretary patience opara
17 March 2009Appointment terminated secretary patience opara
17 March 2009Secretary appointed sharon jane lewis
26 January 2009Appointment terminated secretary irene harrison
26 January 2009Appointment terminated secretary irene harrison
13 October 2008Registered office changed on 13/10/2008 from 255 moorland road splott cardiff CF24 2LJ
13 October 2008Registered office changed on 13/10/2008 from 255 moorland road splott cardiff CF24 2LJ
3 October 2008Return made up to 22/10/07; no change of members
3 October 2008Return made up to 22/10/06; full list of members
3 October 2008Return made up to 22/10/06; full list of members
3 October 2008Total exemption small company accounts made up to 31 October 2005
3 October 2008Return made up to 22/10/07; no change of members
3 October 2008Total exemption small company accounts made up to 31 October 2006
3 October 2008Total exemption small company accounts made up to 31 October 2005
3 October 2008Total exemption small company accounts made up to 31 October 2006
4 September 2008Registered office changed on 04/09/2008 from 7A kimberley terrace llanishen cardiff south glamorgan CF14 5EA
4 September 2008Secretary appointed irene lesley harrison
4 September 2008Director's change of particulars / richard opara / 06/01/2007
4 September 2008Registered office changed on 04/09/2008 from 7A kimberley terrace llanishen cardiff south glamorgan CF14 5EA
4 September 2008Secretary appointed irene lesley harrison
4 September 2008Director's change of particulars / richard opara / 06/01/2007
3 September 2008Restoration by order of the court
3 September 2008Restoration by order of the court
17 July 2007Final Gazette dissolved via compulsory strike-off
17 July 2007Final Gazette dissolved via compulsory strike-off
3 April 2007First Gazette notice for compulsory strike-off
3 April 2007First Gazette notice for compulsory strike-off
7 February 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 November 2004Director resigned
15 November 2004Secretary resigned
15 November 2004New director appointed
15 November 2004New secretary appointed
15 November 2004New secretary appointed
15 November 2004Director resigned
15 November 2004New director appointed
15 November 2004Registered office changed on 15/11/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
15 November 2004Registered office changed on 15/11/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
15 November 2004Secretary resigned
22 October 2004Incorporation
22 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing