ALAMEDA INVESTMENTS (NO.34) LIMITED
Status | ACTIVE |
Company No. | 01786111 |
Category | |
Incorporated | 25 Jan 1984 |
Age | 40 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ALAMEDA INVESTMENTS (NO.34) LIMITED is an active with number 01786111. It was incorporated 40 years, 4 months, 13 days ago, on 25 January 1984. The company address is 6 6 Ferrers Close, Oakham, LE15 6PW, Rutland.
Company Fillings
Accounts with accounts type dormant
Date: 17 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 27 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-27
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type dormant
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type dormant
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type dormant
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eddie Van Wijungaarden
Appointment date: 2018-12-28
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Lawrence Chalmers
Termination date: 2018-12-14
Documents
Accounts with accounts type dormant
Date: 09 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type dormant
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Nigel Grenville Hobdey
Documents
Accounts with accounts type dormant
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-02
Old address: C/O David Mackinlay 6 Ferrers Close Oakham Rutland LE15 6PW
New address: C/O David Mackinlay 6 6 Ferrers Close Oakham Rutland LE15 6PW
Documents
Annual return company with made up date no member list
Date: 02 Feb 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Seton Mackinlay
Appointment date: 2015-02-01
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-02
Old address: 35 Diana Street Scunthorpe North Lincolnshire DN15 6AU
New address: C/O David Mackinlay 6 6 Ferrers Close Oakham Rutland LE15 6PW
Documents
Appoint person secretary company with name date
Date: 02 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-01
Officer name: Mr David Seton Mackinlay
Documents
Termination secretary company with name termination date
Date: 02 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Grenville Hobdey
Termination date: 2015-02-01
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-01
Officer name: James Hamilton
Documents
Accounts with accounts type dormant
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 31 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type dormant
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 30 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type dormant
Date: 07 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 02 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type dormant
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Annual return company with made up date no member list
Date: 04 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Grenville Hobdey
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: James Hamilton
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: James Lawrence Chalmers
Documents
Accounts with accounts type dormant
Date: 08 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 07 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/12/08
Documents
Accounts with accounts type dormant
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/12/07
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/12/06
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/12/05
Documents
Accounts with accounts type dormant
Date: 02 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/04
Documents
Accounts with accounts type dormant
Date: 23 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type dormant
Date: 08 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/03
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/02
Documents
Accounts with accounts type dormant
Date: 20 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/01
Documents
Accounts with accounts type dormant
Date: 18 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type dormant
Date: 09 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/00
Documents
Accounts with accounts type dormant
Date: 07 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/99
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/98
Documents
Accounts with accounts type dormant
Date: 07 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type dormant
Date: 22 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/97
Documents
Legacy
Date: 03 Jan 1997
Category: Annual-return
Type: 363b
Description: Annual return made up to 13/12/96
Documents
Legacy
Date: 03 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 20 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 May 1996
Category: Address
Type: 287
Description: Registered office changed on 16/05/96 from: willow trees main street scothern nr lincoln. LN2 2UF
Documents
Legacy
Date: 02 May 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 30 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/95
Documents
Accounts with accounts type dormant
Date: 15 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 15 Jan 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/94
Documents
Accounts with accounts type dormant
Date: 25 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 08 Jan 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/93
Documents
Accounts with accounts type dormant
Date: 24 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 Jan 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/92
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/10/91
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type dormant
Date: 13 Feb 1992
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type dormant
Date: 13 Feb 1992
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/12/90
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/12/89
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Restoration order of court
Date: 12 Feb 1992
Category: Restoration
Type: AC92
Documents
Accounts with accounts type dormant
Date: 30 Jun 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 30 Jun 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 13/12/88
Documents
Legacy
Date: 14 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
ENGINE SHED CLOCK TOWER YARD,BRISTOL,BS1 6QH
Number: | 07434621 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID L.L. ROBERTSON DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 05533578 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BEECH AVENUE,LEYLAND,PR25 3AL
Number: | 11726506 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTEUS DIGITAL HEALTH UK LIMITED
MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN
Number: | 07479476 |
Status: | ACTIVE |
Category: | Private Limited Company |
SD SHOPFITTING CONTRACTS LIMITED
UNIT 1 RIVERSIDE ESTATE,HARPENDEN,AL5 4UN
Number: | 04723980 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTERN WORKS,SOUNDWELL ROAD,BS16 4NX
Number: | 01948731 |
Status: | ACTIVE |
Category: | Private Limited Company |