ALDERGRANGE LTD

04552958
12 WEST STREET WARE ENGLAND SG12 9EE

Documents

Documents
Date Category Description Pages
05 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
13 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jul 2019 accounts Annual Accounts 2 Buy now
24 Jul 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2016 officers Appointment of director (Edward John Barham) 2 Buy now
21 Jun 2016 officers Termination of appointment of director (Michael John Norcross) 1 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
29 Mar 2016 officers Termination of appointment of secretary (David Robert Barron) 1 Buy now
22 Mar 2016 accounts Annual Accounts 3 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
23 Jul 2015 accounts Annual Accounts 3 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
20 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2014 accounts Amended Accounts 3 Buy now
28 Mar 2014 accounts Annual Accounts 3 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 accounts Annual Accounts 2 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
25 Jul 2012 accounts Annual Accounts 4 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
19 Jul 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 4 Buy now
29 Jul 2010 accounts Annual Accounts 4 Buy now
28 Oct 2009 accounts Annual Accounts 3 Buy now
22 Oct 2009 annual-return Annual Return 5 Buy now
22 Oct 2009 officers Change of particulars for director (Michael John Norcross) 2 Buy now
23 Jan 2009 annual-return Return made up to 03/10/08; full list of members 3 Buy now
23 Jan 2009 officers Director's change of particulars / michael norcross / 02/10/2008 1 Buy now
17 Oct 2008 accounts Annual Accounts 3 Buy now
14 Nov 2007 annual-return Return made up to 03/10/07; full list of members 3 Buy now
21 Jun 2007 accounts Annual Accounts 3 Buy now
21 Jun 2007 accounts Annual Accounts 3 Buy now
19 Dec 2006 annual-return Return made up to 03/10/06; full list of members 2 Buy now
14 Dec 2006 officers New director appointed 2 Buy now
14 Dec 2006 officers New secretary appointed 2 Buy now
14 Dec 2006 officers Director resigned 1 Buy now
14 Dec 2006 officers Secretary resigned 1 Buy now
14 Dec 2006 address Registered office changed on 14/12/06 from: 167 turners hill cheshunt herts EN8 9BH 1 Buy now
02 Mar 2006 accounts Annual Accounts 5 Buy now
14 Oct 2005 annual-return Return made up to 03/10/05; full list of members 6 Buy now
22 Dec 2004 accounts Annual Accounts 5 Buy now
28 Oct 2004 annual-return Return made up to 03/10/04; full list of members 6 Buy now
20 Oct 2003 annual-return Return made up to 03/10/03; full list of members 6 Buy now
13 Dec 2002 mortgage Particulars of mortgage/charge 5 Buy now
19 Nov 2002 capital Ad 12/11/02--------- £ si 99@1=99 £ ic 1/100 3 Buy now
19 Nov 2002 officers New secretary appointed 2 Buy now
19 Nov 2002 officers New director appointed 2 Buy now
07 Nov 2002 address Registered office changed on 07/11/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
07 Nov 2002 officers Secretary resigned 1 Buy now
07 Nov 2002 officers Director resigned 1 Buy now
03 Oct 2002 incorporation Incorporation Company 9 Buy now