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

61-64 Aldersbrook Road Limited

Documents

Total Documents60
Total Pages227

Filing History

19 May 2020Confirmation statement made on 7 May 2020 with no updates
27 January 2020Accounts for a dormant company made up to 31 May 2019
17 May 2019Confirmation statement made on 7 May 2019 with no updates
15 February 2019Accounts for a dormant company made up to 31 May 2018
4 October 2018Cessation of Michael Mcmanus as a person with significant control on 3 October 2018
4 October 2018Cessation of Margaret Brickell as a person with significant control on 4 October 2018
13 September 2018Director's details changed for Mr Michael Mcmanus on 13 September 2018
13 September 2018Notification of Michael Mcmanus as a person with significant control on 13 September 2018
16 May 2018Confirmation statement made on 7 May 2018 with updates
26 July 2017Confirmation statement made on 7 May 2017 with updates
26 July 2017Notification of Michael Crumlish as a person with significant control on 26 July 2017
26 July 2017Notification of Tiina Jumanson as a person with significant control on 6 April 2016
26 July 2017Notification of Michael Mcmanus as a person with significant control on 6 April 2016
26 July 2017Notification of Denise Elizabeth Hucker as a person with significant control on 26 July 2017
26 July 2017Notification of Tiina Jumanson as a person with significant control on 26 July 2017
26 July 2017Notification of Denise Elizabeth Hucker as a person with significant control on 6 April 2016
26 July 2017Confirmation statement made on 7 May 2017 with updates
26 July 2017Notification of Margaret Brickell as a person with significant control on 6 April 2016
26 July 2017Notification of Margaret Brickell as a person with significant control on 26 July 2017
26 July 2017Notification of Michael Crumlish as a person with significant control on 6 April 2016
26 July 2017Notification of Michael Mcmanus as a person with significant control on 26 July 2017
6 July 2017Accounts for a dormant company made up to 31 May 2017
6 July 2017Accounts for a dormant company made up to 31 May 2017
15 June 2016Appointment of Mr Michael Mcmanus as a director on 15 June 2016
15 June 2016Appointment of Mr Michael Mcmanus as a director on 15 June 2016
14 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
14 June 2016Termination of appointment of Denise Elizabeth Hucker as a director on 1 June 2016
14 June 2016Accounts for a dormant company made up to 31 May 2016
14 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
14 June 2016Termination of appointment of Denise Elizabeth Hucker as a director on 1 June 2016
14 June 2016Accounts for a dormant company made up to 31 May 2016
18 February 2016Accounts for a dormant company made up to 31 May 2015
18 February 2016Accounts for a dormant company made up to 31 May 2015
1 June 2015Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
1 June 2015Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015
1 June 2015Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
1 June 2015Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015
1 June 2015Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
1 June 2015Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015
8 February 2015Accounts for a dormant company made up to 31 May 2014
8 February 2015Accounts for a dormant company made up to 31 May 2014
11 August 2014Termination of appointment of Andrew James Lamport as a director on 1 July 2014
11 August 2014Termination of appointment of Andrew James Lamport as a director on 1 July 2014
11 August 2014Termination of appointment of Andrew James Lamport as a director on 1 July 2014
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
29 May 2014Appointment of Ms Denise Elizabeth Hucker as a director
29 May 2014Appointment of Ms Denise Elizabeth Hucker as a director
29 May 2014Appointment of Ms Tiina Juhanson as a director
29 May 2014Appointment of Ms Tiina Juhanson as a director
29 May 2014Appointment of Mr Andrew James Lamport as a director
29 May 2014Appointment of Mr Andrew James Lamport as a director
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing