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

Aldress Developments Se Ltd

Documents

Total Documents109
Total Pages410

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off
29 March 2022First Gazette notice for compulsory strike-off
23 November 2021Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 23 November 2021
30 July 2021Total exemption full accounts made up to 30 September 2020
30 April 2021Compulsory strike-off action has been discontinued
29 April 2021Confirmation statement made on 4 January 2021 with updates
27 April 2021First Gazette notice for compulsory strike-off
22 July 2020Termination of appointment of Anthony Albert Hollis as a director on 21 July 2020
20 July 2020Appointment of Mr Harry David Stannard as a director on 20 July 2020
29 June 2020Total exemption full accounts made up to 30 September 2019
5 February 2020Confirmation statement made on 4 January 2020 with updates
18 June 2019Total exemption full accounts made up to 30 September 2018
23 January 2019Confirmation statement made on 4 January 2019 with updates
7 August 2018Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 7 August 2018
25 June 2018Total exemption full accounts made up to 30 September 2017
10 January 2018Confirmation statement made on 5 January 2018 with updates
10 January 2018Confirmation statement made on 5 January 2018 with updates
11 July 2017Total exemption small company accounts made up to 30 September 2016
11 July 2017Total exemption small company accounts made up to 30 September 2016
2 February 2017Confirmation statement made on 5 January 2017 with updates
2 February 2017Confirmation statement made on 5 January 2017 with updates
22 August 2016Registered office address changed from Unit 5, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY England to Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 Oeq on 22 August 2016
22 August 2016Termination of appointment of Michael Stannard as a director on 15 August 2016
22 August 2016Termination of appointment of Michael Stannard as a director on 15 August 2016
22 August 2016Registered office address changed from Unit 5, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY England to Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 Oeq on 22 August 2016
17 August 2016Appointment of Mr Anthony Albert Hollis as a director on 12 August 2016
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
17 August 2016Appointment of Mr Anthony Albert Hollis as a director on 12 August 2016
7 March 2016Registered office address changed from Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent, Billericay Essex CM12 0EQ to Unit 5, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY on 7 March 2016
7 March 2016Registered office address changed from Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent, Billericay Essex CM12 0EQ to Unit 5, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY on 7 March 2016
12 January 2016Total exemption small company accounts made up to 30 September 2015
12 January 2016Total exemption small company accounts made up to 30 September 2015
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
22 December 2014Termination of appointment of Natalie Wood as a director on 17 October 2014
22 December 2014Termination of appointment of Natalie Wood as a director on 17 October 2014
17 November 2014Appointment of Mr Michael Stannard as a director on 17 October 2014
17 November 2014Termination of appointment of Shaun Patrick Keegan as a director on 17 October 2014
17 November 2014Termination of appointment of Shaun Patrick Keegan as a director on 17 October 2014
17 November 2014Appointment of Mr Michael Stannard as a director on 17 October 2014
19 June 2014Total exemption small company accounts made up to 30 September 2013
19 June 2014Total exemption small company accounts made up to 30 September 2013
22 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
27 June 2013Total exemption small company accounts made up to 30 September 2012
27 June 2013Total exemption small company accounts made up to 30 September 2012
18 January 2013Total exemption small company accounts made up to 30 September 2011
18 January 2013Total exemption small company accounts made up to 30 September 2011
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
31 October 2012Current accounting period shortened from 31 January 2012 to 30 September 2011
31 October 2012Current accounting period shortened from 31 January 2012 to 30 September 2011
13 September 2012Appointment of Miss Natalie Wood as a director
13 September 2012Appointment of Miss Natalie Wood as a director
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
12 October 2011Total exemption small company accounts made up to 31 January 2011
12 October 2011Total exemption small company accounts made up to 31 January 2011
7 March 2011Termination of appointment of Robert Murrill as a director
7 March 2011Termination of appointment of Robert Murrill as a director
7 March 2011Termination of appointment of Jennifer Wood as a secretary
7 March 2011Termination of appointment of Jennifer Wood as a secretary
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
19 October 2010Total exemption small company accounts made up to 31 January 2010
19 October 2010Total exemption small company accounts made up to 31 January 2010
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
18 September 2009Total exemption small company accounts made up to 31 January 2009
18 September 2009Total exemption small company accounts made up to 31 January 2009
10 March 2009Return made up to 05/01/09; full list of members
10 March 2009Return made up to 05/01/09; full list of members
22 April 2008Total exemption small company accounts made up to 31 January 2008
22 April 2008Total exemption small company accounts made up to 31 January 2008
2 February 2008Return made up to 05/01/08; full list of members
2 February 2008Return made up to 05/01/08; full list of members
15 January 2008Total exemption small company accounts made up to 31 January 2007
15 January 2008Total exemption small company accounts made up to 31 January 2007
26 September 2007New director appointed
26 September 2007New director appointed
24 January 2007Return made up to 05/01/07; full list of members
24 January 2007Return made up to 05/01/07; full list of members
18 July 2006Director resigned
18 July 2006New director appointed
18 July 2006New director appointed
18 July 2006Director resigned
11 May 2006Secretary resigned
11 May 2006New secretary appointed
11 May 2006Secretary resigned
11 May 2006New director appointed
11 May 2006New director appointed
11 May 2006New secretary appointed
11 May 2006Director resigned
11 May 2006Director resigned
5 January 2006Incorporation
5 January 2006Secretary resigned
5 January 2006Incorporation
5 January 2006Secretary resigned
Sign up now to grow your client base. Plans & Pricing