ALFRED ROAD (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 02479204 |
Category | Private Limited Company |
Incorporated | 09 Mar 1990 |
Age | 34 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
ALFRED ROAD (MANAGEMENT) LIMITED is an active private limited company with number 02479204. It was incorporated 34 years, 1 month, 18 days ago, on 09 March 1990. The company address is 249 Cranbrook Road, Ilford, IG1 4TG, England.
Company Fillings
Notification of a person with significant control statement
Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Cessation of a person with significant control
Date: 25 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-20
Psc name: Shannon Jillian Harford
Documents
Cessation of a person with significant control
Date: 25 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shannon Gray
Cessation date: 2024-03-20
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
Old address: Flat 1B Alfred Rd, Acton Alfred Road London W3 6LH England
New address: 249 Cranbrook Road Ilford IG1 4TG
Change date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Old address: Fort Dunlop, Fort Parkway Birmingham Fort Dunlop Fort Parkway Birmingham B24 9FE England
Change date: 2022-06-15
New address: Flat 1B Alfred Rd, Acton Alfred Road London W3 6LH
Documents
Termination secretary company with name termination date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aatif Malik
Termination date: 2022-06-09
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-17
Psc name: Shannon Jillian Harford
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Address
Type: AD01
Old address: 3a the Broadway London SW13 0NY England
New address: Fort Dunlop, Fort Parkway Birmingham Fort Dunlop Fort Parkway Birmingham B24 9FE
Change date: 2016-10-11
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 20 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jing Huang
Termination date: 2016-03-01
Documents
Appoint person secretary company with name date
Date: 28 Feb 2016
Action Date: 28 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Harford
Appointment date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 13 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-13
Officer name: Mr Aatif Malik
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Old address: 3a the Broadway the Broadway London SW13 0NY England
Change date: 2016-02-10
New address: 3a the Broadway London SW13 0NY
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-10
New address: 3a the Broadway London SW13 0NY
Old address: Fort Dunlop, Fort Parkway Fort Parkway Birmingham B24 9FE England
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: 1 Alfred Road Alfred Road London W3 6LH
New address: Fort Dunlop, Fort Parkway Fort Parkway Birmingham B24 9FE
Change date: 2016-02-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 29 Jul 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shannon Jillian Gray
Appointment date: 2014-04-25
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Old address: 1 Alfred Road Alfred Road London W3 6LH England
Change date: 2014-04-04
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-04
Old address: 3 Alfred Road Acton London W3 6LH
Documents
Termination director company with name termination date
Date: 03 Apr 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Beatty
Termination date: 2013-10-31
Documents
Termination secretary company with name termination date
Date: 03 Apr 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-10-31
Officer name: Michael Erik Stephen Porter
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Termination director company with name termination date
Date: 27 Apr 2012
Action Date: 02 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-05-02
Officer name: Paul Constantine Laing
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Appoint person director company
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Beatty
Documents
Appoint person secretary company with name
Date: 16 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Erik Stephen Porter
Documents
Accounts with accounts type total exemption small
Date: 21 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 full list shareholders
Date: 15 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Paul Constantine Laing
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Laing
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Shutt
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Cooper
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 14 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 14/06/2009 from 1 alfred road acton london W3 6LH
Documents
Legacy
Date: 14 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher green
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed paul constantine laing
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed jing huang
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher green
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed daniel cooper
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Some Companies
NORTHWOOD HOUSE,BEDFORD,MK40 2QW
Number: | 10221705 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFFE HOUSE,ROCHESTER,ME2 4DY
Number: | 07788909 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUSION DEVELOPMENTS & ELECTRICAL SERVICES LTD
WHITE COTTAGE CHAPMANS HILL,GRAVESEND,DA13 0QP
Number: | 08833735 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMANTON CONSTRUCTION TECHNOLOGY LIMITED
UNIT 24 RIPLEY DRIVE,NORMANTON,WF6 1QT
Number: | 06977908 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE MOORLANDS,MALVERN,WR14 4PS
Number: | 01715010 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEESSIDE ATHLETIC FOOTBALL CLUB LIMITED
53 FERNWOOD,,TS10 4NF
Number: | 05366550 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |