ALDERLEY FARM NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 05838046 |
Category | Private Limited Company |
Incorporated | 06 Jun 2006 |
Age | 17 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 7 months, 30 days |
SUMMARY
ALDERLEY FARM NOMINEES LIMITED is an dissolved private limited company with number 05838046. It was incorporated 17 years, 11 months, 27 days ago, on 06 June 2006 and it was dissolved 1 year, 7 months, 30 days ago, on 04 October 2022. The company address is C/O Gasson Associates Middle Hill C/O Gasson Associates Middle Hill, Banbury, OX15 5PL, Oxfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-15
Officer name: Ian Fred Ledger
Documents
Accounts with accounts type dormant
Date: 20 May 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Mortgage satisfy charge full
Date: 02 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058380460002
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type dormant
Date: 23 Mar 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type dormant
Date: 09 Mar 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susanna Franceshini
Appointment date: 2019-11-13
Documents
Termination director company with name termination date
Date: 14 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Spittal
Termination date: 2019-11-13
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-29
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dudley Nicholas Good Winearls
Termination date: 2019-01-02
Documents
Appoint person director company with name date
Date: 15 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-02
Officer name: Mr James Spittal
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 24 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Landmark Fiduciary Company Ltd
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Onjet International Co Inc
Notification date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 29 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Fred Ledger
Appointment date: 2016-04-05
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Hilson Mathias
Appointment date: 2016-04-05
Documents
Appoint corporate secretary company with name date
Date: 28 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ambassador Secretaries Limited
Appointment date: 2016-04-05
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-05
Officer name: Ian David Phillips
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jane Needham
Termination date: 2016-04-05
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dudley Nicholas Good Winearls
Appointment date: 2016-04-05
Documents
Termination secretary company with name termination date
Date: 28 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Connie Yi Han Wong
Termination date: 2016-04-05
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
Change date: 2015-10-27
Old address: Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH England
New address: C/O Gasson Associates Middle Hill Hook Norton Banbury Oxfordshire OX15 5PL
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-23
Old address: C/O Willans Llp, 28 Imperial Square Cheltenham Glos. GL50 1RH United Kingdom
New address: Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH
Documents
Appoint person secretary company with name date
Date: 23 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-22
Officer name: Connie Yi Han Wong
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-22
Officer name: Mr Ian David Phillips
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-22
Officer name: Susan Jane Needham
Documents
Termination secretary company with name termination date
Date: 23 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-22
Officer name: Ambassador Secretaries Limited
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-22
Officer name: Julia Hilson Mathias
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-22
Officer name: Ian Fred Ledger
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-22
Officer name: Dudley Nicholas Good Winearls
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linnane Haley
Termination date: 2015-10-01
Documents
Termination secretary company with name termination date
Date: 23 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-22
Officer name: Promenade Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Old address: Third Floor 95 the Promenade Cheltenham Glos GL50 1HH
Change date: 2015-10-23
New address: Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2015
Action Date: 04 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-04
Charge number: 058380460002
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type dormant
Date: 03 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Hilson Mathias
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dudley Nicholas Good Winearls
Documents
Termination director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Caseley
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
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: 17 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type dormant
Date: 05 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company current extended
Date: 10 Jul 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type dormant
Date: 01 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 06 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Accounts with accounts type dormant
Date: 16 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed ambassador secretaries LIMITED
Documents
Accounts with accounts type dormant
Date: 03 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 15 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed craig-y-bwla nominees LIMITED\certificate issued on 15/11/06
Documents
Certificate change of name company
Date: 22 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed promenade trading 34 LIMITED\certificate issued on 22/09/06
Documents
Resolution
Date: 15 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL006477 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 THE GREEN,RICHMOND,TW9 1PL
Number: | 02433240 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SOUTHLANDS MILL LANE,CHICHESTER,PO20 1PN
Number: | 05331993 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SPRINGDALE COURT, MICKLEOVER,DERBYSHIRE,DE3 9SW
Number: | 04641893 |
Status: | ACTIVE |
Category: | Private Limited Company |
27D PENRYN AVENUE,MILTON KEYNES,MK6 2BQ
Number: | 11420026 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESONANCE BRITISH WIND ENERGY INCOME LP
13 QUEENS ROAD,ABERDEEN,AB15 4YL
Number: | SL012445 |
Status: | ACTIVE |
Category: | Limited Partnership |