ALISTON HOUSE MANAGEMENT COMPANY LIMITED

07443696
58 SALTERTON ROAD EXMOUTH ENGLAND EX8 2EQ

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 2 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2023 accounts Annual Accounts 2 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2022 accounts Annual Accounts 2 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2021 officers Appointment of director (Mr Robert Charles Braddick) 2 Buy now
18 Oct 2021 officers Termination of appointment of director (Jonathan Robert Braddick) 1 Buy now
18 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2021 accounts Annual Accounts 2 Buy now
16 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2021 officers Change of particulars for director (Mrs Anna-Marie Braddick) 2 Buy now
14 Apr 2021 officers Termination of appointment of secretary (Robert Charles Braddick) 1 Buy now
14 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2021 officers Termination of appointment of director (Robert Charles Braddick) 1 Buy now
14 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2020 accounts Annual Accounts 2 Buy now
14 Oct 2020 officers Appointment of director (Mr Jonathan Robert Braddick) 2 Buy now
11 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2019 accounts Annual Accounts 2 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 2 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2016 accounts Annual Accounts 2 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
13 Aug 2015 accounts Annual Accounts 2 Buy now
18 Feb 2015 officers Termination of appointment of secretary (Michelmores Secretaries Limited) 1 Buy now
18 Feb 2015 officers Appointment of secretary (Mr Robert Charles Braddick) 2 Buy now
18 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
21 Jul 2014 accounts Annual Accounts 2 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 2 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
27 Nov 2012 officers Change of particulars for director (Mrs Anna-Marie Braddick) 2 Buy now
06 Jul 2012 accounts Annual Accounts 2 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
24 Nov 2010 officers Termination of appointment of director (Michelmores Secretaries Limited) 1 Buy now
24 Nov 2010 officers Appointment of director (Mr Robert Charles Braddick) 2 Buy now
18 Nov 2010 incorporation Incorporation Company 20 Buy now