ALDERSBROOK RESIDENTS ASSOCIATION LTD
Status | ACTIVE |
Company No. | 05321033 |
Category | Private Limited Company |
Incorporated | 23 Dec 2004 |
Age | 19 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ALDERSBROOK RESIDENTS ASSOCIATION LTD is an active private limited company with number 05321033. It was incorporated 19 years, 5 months, 12 days ago, on 23 December 2004. The company address is Brook House, 62 South Street, Brentwood Brook House, 62 South Street, Brentwood, Brentwood, CM14 4BJ, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
New address: Brook House, 62 South Street, Brentwood South Street Brentwood CM14 4BJ
Change date: 2022-08-23
Old address: 165 Cranbrook Road, Ilford, Essex Cranbrook Road Ilford IG1 4NR England
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
New address: 165 Cranbrook Road, Ilford, Essex Cranbrook Road Ilford IG1 4NR
Old address: Brook House 62 Crown Street Brentwood CM14 4BJ England
Change date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mr John Marshall
Documents
Appoint person secretary company with name date
Date: 05 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Beejal Vadgama
Appointment date: 2022-07-04
Documents
Appoint person director company with name date
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mr Ian Hembra
Documents
Change person director company with change date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Beejalv Vadgama
Change date: 2022-07-01
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Theresa Fryer
Appointment date: 2022-06-18
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-18
Officer name: John Marshall
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Beejalv Vadgama
Appointment date: 2022-06-18
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 27 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Jones
Termination date: 2021-06-27
Documents
Termination secretary company with name termination date
Date: 28 Jun 2022
Action Date: 27 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Jones
Termination date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Kehoe
Termination date: 2020-02-27
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
New address: Brook House 62 Crown Street Brentwood CM14 4BJ
Change date: 2019-10-04
Old address: 62 C/O Hull & Company, Brook House, 62 Crown Street Brentwood, CM14 4BJ CM14 4BJ England
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
New address: 62 C/O Hull & Company, Brook House, 62 Crown Street Brentwood, CM14 4BJ CM14 4BJ
Old address: Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS
Change date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 18 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type micro entity
Date: 13 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-13
Officer name: Miss Sheila Jones
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-13
Officer name: Ms Elizabeth Marshall
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-13
Officer name: Karen Kehoe
Documents
Change person secretary company with change date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-13
Officer name: Miss Sheila Jones
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Marshall
Change date: 2016-05-10
Documents
Capital allotment shares
Date: 11 May 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Certificate change of name company
Date: 16 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aldersbrook purchasers LIMITED\certificate issued on 16/07/12
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Smith
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Marshall
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Kehoe
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sheila Jones
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Miss Elizabeth Smith
Documents
Legacy
Date: 17 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 01/02/09\gbp si 1@10=10\gbp ic 110/120\
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/09/06
Documents
Accounts with accounts type full
Date: 12 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Legacy
Date: 14 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 14/10/05 from: 62 beresford road woolwich london SE18 6BG
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 CORTONWOOD DRIVE,DEARNE VALLEY,S73 0UF
Number: | 11058549 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,FULHAM,SW6 1NR
Number: | 04717982 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL DESIGN & INSTALLATION & NETWORK COMMUNICATIONS LIMITED
LIMETREE HOUSE, 2 CHURCH ROAD,OXON,OX10 9PP
Number: | 04701324 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 61, 136,LIVERPOOL,L1 5BB
Number: | 09242051 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GALENA ROAD,LONDON,W6 0LT
Number: | 10612825 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSWICK HOUSE,TAUNTON,TA1 1AZ
Number: | 08879373 |
Status: | ACTIVE |
Category: | Private Limited Company |