Advanced company searchLink opens in new window

UNITS 1-7 ALDERMASTON MANAGEMENT CO LIMITED

Company number 09870320

Filter by category

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)
23 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
23 Aug 2023 AA Accounts for a dormant company made up to 24 March 2023
30 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 24 March 2022
19 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 24 March 2021
27 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
13 Oct 2020 AA Micro company accounts made up to 24 March 2020
29 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 24 March 2019
18 Nov 2019 AD01 Registered office address changed from C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England to C/O Hurst Warne Commercial Property Management Ltd Atlantic House 96a Clarence Road Fleet Hampshire GU51 3XU on 18 November 2019
15 Apr 2019 AA01 Previous accounting period extended from 30 November 2018 to 24 March 2019
09 Apr 2019 AP03 Appointment of Mr Mark Ian Edward Haldane as a secretary on 20 March 2019
25 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with updates
20 Mar 2019 AD01 Registered office address changed from Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England to C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU on 20 March 2019
18 Mar 2019 AD01 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to Rhoda House 4a Church Road Fleet Hampshire GU51 3RU on 18 March 2019
17 Sep 2018 PSC08 Notification of a person with significant control statement
17 Sep 2018 PSC07 Cessation of Area Estates Limited as a person with significant control on 7 September 2018
12 Sep 2018 AP01 Appointment of Mr Marek Kosecky as a director on 7 September 2018
11 Sep 2018 AP01 Appointment of Mr Raymond Peter Corley as a director on 7 September 2018
10 Sep 2018 AP02 Appointment of Mutual Associates Limited as a director on 7 September 2018
07 Sep 2018 TM01 Termination of appointment of Jonathan Rose as a director on 7 September 2018
07 Sep 2018 TM02 Termination of appointment of William Frederick Bennett as a secretary on 7 September 2018
23 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
19 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates