ALDERSYDE COURT LIMITED

00848273
11 WALMGATE YORK ENGLAND YO1 9TX

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 5 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 officers Appointment of director (Mr Michael Kay) 2 Buy now
28 Sep 2022 accounts Annual Accounts 2 Buy now
27 Sep 2022 officers Termination of appointment of director (Stewart Edwin Finley) 1 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 officers Appointment of corporate secretary (Mulberry Pm Ltd) 2 Buy now
02 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2021 officers Termination of appointment of secretary (Dolores Charlesworth) 1 Buy now
30 Jul 2021 officers Termination of appointment of secretary (Joy Lennon) 1 Buy now
30 Jul 2021 officers Termination of appointment of secretary (J H Watson Property Management Limited) 1 Buy now
13 Jul 2021 accounts Annual Accounts 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 officers Appointment of corporate secretary (J H Watson Property Management Limited) 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 accounts Annual Accounts 2 Buy now
22 Nov 2018 officers Appointment of director (Mr Stewart Edwin Finley) 2 Buy now
07 Nov 2018 officers Appointment of director (Mr Graham Wood) 2 Buy now
09 Jul 2018 accounts Annual Accounts 2 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 officers Termination of appointment of director (Catharina Park) 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2017 officers Appointment of director (Ms Catharina Park) 2 Buy now
07 Mar 2017 accounts Annual Accounts 2 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
16 Mar 2016 officers Termination of appointment of secretary (Emily Duffy) 1 Buy now
07 Mar 2016 accounts Annual Accounts 2 Buy now
08 Dec 2015 officers Termination of appointment of secretary (Navpreet Mander) 1 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
13 May 2015 officers Termination of appointment of director (David Jones) 1 Buy now
13 May 2015 officers Termination of appointment of director (Barry Matthews) 1 Buy now
18 Mar 2015 officers Appointment of secretary (Ms Joy Lennon) 2 Buy now
02 Mar 2015 accounts Annual Accounts 2 Buy now
12 Dec 2014 officers Appointment of secretary (Miss Emily Duffy) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Kathleen Mary Fenwick) 1 Buy now
25 Jul 2014 officers Appointment of director (David Jones) 2 Buy now
24 Jul 2014 officers Appointment of director (Keith Turner) 2 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
18 Mar 2014 accounts Annual Accounts 2 Buy now
17 Dec 2013 officers Appointment of secretary (Mrs Navpreet Mander) 2 Buy now
17 Dec 2013 officers Termination of appointment of secretary (Lori Griffiths) 1 Buy now
11 Dec 2013 officers Change of particulars for director (Mary Michael Garbutt Banbury) 2 Buy now
16 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2013 accounts Annual Accounts 2 Buy now
06 Jun 2013 annual-return Annual Return 5 Buy now
24 Jan 2013 officers Appointment of secretary (Miss Lori Griffiths) 1 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Paula Mary Watts) 1 Buy now
26 Oct 2012 officers Appointment of secretary (Ms Paula Mary Watts) 1 Buy now
26 Oct 2012 officers Termination of appointment of secretary (Sharon Tracey Morley) 1 Buy now
24 Jul 2012 officers Termination of appointment of director (Matthew Maitland Taylor) 1 Buy now
02 Jul 2012 officers Appointment of secretary (Mrs Sharon Tracey Morley) 1 Buy now
11 Jun 2012 annual-return Annual Return 5 Buy now
23 May 2012 accounts Annual Accounts 5 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
13 Apr 2011 accounts Annual Accounts 4 Buy now
15 Dec 2010 officers Appointment of secretary (Dolores Charlesworth) 1 Buy now
15 Dec 2010 officers Termination of appointment of secretary (Jennifer Dixon) 1 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2010 officers Appointment of director (Mary Michael Garbutt Banbury) 3 Buy now
03 Jun 2010 annual-return Annual Return 3 Buy now
03 Jun 2010 officers Change of particulars for director (Matthew Maitland Taylor) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Barry Matthews) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Kathleen Mary Fenwick) 2 Buy now
03 Jun 2010 officers Change of particulars for secretary (Mrs Jennifer Dixon) 1 Buy now
02 Mar 2010 accounts Annual Accounts 3 Buy now
16 Jul 2009 annual-return Annual return made up to 31/05/09 3 Buy now
02 Mar 2009 accounts Annual Accounts 3 Buy now
02 Jun 2008 annual-return Annual return made up to 31/05/08 3 Buy now
02 Jun 2008 officers Appointment terminated director violet wormley 1 Buy now
02 Jun 2008 officers Appointment terminated director gertrude blanshard 1 Buy now
15 May 2008 officers Director appointed kathleen mary fenwick 2 Buy now
20 Mar 2008 accounts Annual Accounts 8 Buy now
01 Jun 2007 annual-return Annual return made up to 31/05/07 2 Buy now
17 Apr 2007 accounts Annual Accounts 8 Buy now
22 Feb 2007 officers Director resigned 1 Buy now
11 Nov 2006 address Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD 1 Buy now
16 Jun 2006 officers New director appointed 2 Buy now
16 Jun 2006 officers New director appointed 2 Buy now
16 Jun 2006 annual-return Annual return made up to 31/05/06 4 Buy now
17 Mar 2006 accounts Annual Accounts 8 Buy now
09 Jun 2005 annual-return Annual return made up to 31/05/05 5 Buy now
24 May 2005 officers Director resigned 1 Buy now
10 Mar 2005 accounts Annual Accounts 8 Buy now
16 Dec 2004 address Registered office changed on 16/12/04 from: white rose property management 18 bank street wetherby LS22 6NQ 1 Buy now
10 Jun 2004 officers New director appointed 2 Buy now
10 Jun 2004 annual-return Annual return made up to 31/05/04 5 Buy now
20 Feb 2004 accounts Annual Accounts 8 Buy now
02 Jul 2003 annual-return Annual return made up to 31/05/03 5 Buy now
26 Mar 2003 accounts Annual Accounts 10 Buy now
11 Jun 2002 annual-return Annual return made up to 31/05/02 5 Buy now
19 Mar 2002 accounts Annual Accounts 8 Buy now
25 Jun 2001 annual-return Annual return made up to 31/05/01 4 Buy now
07 Jun 2001 officers New director appointed 2 Buy now
20 Mar 2001 accounts Annual Accounts 10 Buy now
22 Dec 2000 officers Director resigned 1 Buy now
05 Jun 2000 annual-return Annual return made up to 31/05/00 4 Buy now