ALDERFIELD FREEHOLDERS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 04555401 |
Category | |
Incorporated | 07 Oct 2002 |
Age | 21 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ALDERFIELD FREEHOLDERS ASSOCIATION LIMITED is an active with number 04555401. It was incorporated 21 years, 7 months, 26 days ago, on 07 October 2002. The company address is C/O Gray Property Management C/O Gray Property Management, Horndean, PO8 0BZ, Hants, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
Old address: 2 London Road Horndean Waterlooville Hampshire PO8 0BZ
Change date: 2015-10-27
New address: C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ
Documents
Appoint person secretary company with name date
Date: 27 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-01
Officer name: Gray Property Management
Documents
Termination secretary company with name termination date
Date: 27 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Gray
Termination date: 2015-10-01
Documents
Annual return company with made up date no member list
Date: 12 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Change person secretary company with change date
Date: 12 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Gray
Change date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-12
New address: 2 London Road Horndean Waterlooville Hampshire PO8 0BZ
Old address: C/O Gray Property Management Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 14 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Annual return company with made up date no member list
Date: 14 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 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: 09 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 08 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-08
Officer name: Mr Peter Edward Dawson
Documents
Appoint person director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Andrew Goffe
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hillman
Documents
Change registered office address company with date old address
Date: 12 Jan 2012
Action Date: 12 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-12
Old address: 35 Lavant Street Petersfield Hampshir GU32 3EL
Documents
Annual return company with made up date no member list
Date: 29 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Termination director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Jones
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen James Hillman
Documents
Appoint person secretary company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Margaret Gray
Documents
Termination secretary company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Jones
Documents
Annual return company with made up date no member list
Date: 18 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 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: 22 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Ruth Jones
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Edward Dawson
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth cook
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/10/08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/10/07
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/10/06
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/10/05
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/04
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/03
Documents
Legacy
Date: 30 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 30/09/03 from: jacobs & hunt M.s 28 lavant street petersfield hampshire GU32 3EF
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 FOX & HOUNDS CLOSE,BURY ST. EDMUNDS,IP31 3NS
Number: | 10808645 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURTON LEONARD OPPOSITION GROUP LIMITED
PROSPECT HOUSE,HARROGATE,HG3 3RS
Number: | 11587519 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CROWBOROUGH DENTAL CARE LIMITED
HAZELWOODS STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 07463028 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORD & ETAL (TRUSTEES) LIMITED
THE ESTATE OFFICE,BERWICK UPON TWEED,TD15 2QA
Number: | 07954309 |
Status: | ACTIVE |
Category: | Private Limited Company |
G C JONES CONSTRUCTION COMPANY LIMITED
OAKLANDS, SANDPITS LANE,HIGH WYCOMBE,HP10 8HD
Number: | 04587450 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYAN J BARNETT & ASSOCIATES LTD
NOUALE OAKS NOUALE LANE,RINGWOOD,BH24 3EL
Number: | 08271541 |
Status: | ACTIVE |
Category: | Private Limited Company |