Advanced company searchLink opens in new window

ALDERLEY PARK LIMITED

Company number 08750740

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 26,270,984
20 Apr 2024 AA Full accounts made up to 30 September 2023
12 Apr 2024 AP01 Appointment of Councillor Michael David Gorman as a director on 10 April 2024
05 Mar 2024 TM01 Termination of appointment of Craig Julian Browne as a director on 26 February 2024
09 Jan 2024 AP01 Appointment of Ciara Keeling as a director on 13 December 2023
09 Jan 2024 AP01 Appointment of Mr Kevin James Crotty as a director on 13 December 2023
08 Jan 2024 TM01 Termination of appointment of Kate Victoria Lawlor as a director on 22 December 2023
08 Jan 2024 TM01 Termination of appointment of Peter Andrew Crowther as a director on 3 November 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
19 Oct 2023 CH01 Director's details changed for Peter Andrew Crowther on 14 September 2023
19 Oct 2023 CH01 Director's details changed for Mrs Kate Victoria Lawlor on 14 September 2023
18 May 2023 AA Full accounts made up to 30 September 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
29 Mar 2022 AA Full accounts made up to 30 September 2021
15 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
17 Aug 2021 RP04AP01 Second filing for the appointment of Mr Peter Andrew Crowther as a director
01 Jun 2021 AP01 Appointment of Bradley Lloyd Oliver Topps as a director on 17 May 2021
16 Apr 2021 AA Full accounts made up to 30 September 2020
13 Jan 2021 PSC05 Change of details for Alderley Park Holdings Limited as a person with significant control on 6 April 2016
25 Nov 2020 AD03 Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
25 Nov 2020 AD02 Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
10 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
10 Nov 2020 TM01 Termination of appointment of Rowena May Burns as a director on 31 October 2020
01 Oct 2020 TM01 Termination of appointment of Philip Andrew Kemp as a director on 30 September 2020
12 May 2020 AA Full accounts made up to 30 September 2019