ALDARTON LIMITED

1 Pontefract Avenue 1 Pontefract Avenue, Milton Keynes, MK4 4NS, England
StatusACTIVE
Company No.07076978
CategoryPrivate Limited Company
Incorporated16 Nov 2009
Age14 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

ALDARTON LIMITED is an active private limited company with number 07076978. It was incorporated 14 years, 7 months, 4 days ago, on 16 November 2009. The company address is 1 Pontefract Avenue 1 Pontefract Avenue, Milton Keynes, MK4 4NS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mrs Olajumoke Winifred Kolawole

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Eyitayo Babatunji Kolawole

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Olajumoke Winifred Kolawole

Change date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eyitayo Babatunji Kolawole

Change date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

New address: 1 Pontefract Avenue Kingsmead Milton Keynes MK4 4NS

Old address: 65 Watercress Way Broughton Milton Keynes MK10 7AJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-02

Officer name: Mrs Olajumoke Winifred Kolawole

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eyitayo Babatunji Kolawole

Change date: 2014-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olajumoke Winifred Kolawole

Appointment date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: 41 Deacon Place Middleton Milton Keynes Buckinghamshire MK10 9FS

Change date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eyitayo Babatunji Kolawole

Change date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2011

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2011

Action Date: 19 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eyitayo Kolawole

Change date: 2011-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: 23 Beckgrove Close Pengam Green Cardiff South Glarmogan CF24 2SE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olajumoke Kolawole

Documents

View document PDF

Incorporation company

Date: 16 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03684251
Status:ACTIVE
Category:Private Limited Company

FRANCES MASIWA LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08349305
Status:ACTIVE
Category:Private Limited Company

HESPERUS CONSULTANCY SERVICES LIMITED

SCOTLAND FARMHOUSE CLAY BANK,BANBURY,OX15 5PA

Number:11681871
Status:ACTIVE
Category:Private Limited Company

ONE PRIME LONDON LIMITED

FLAT 3 WARWICK MANSIONS,LONDON,SW5 9QR

Number:08284516
Status:ACTIVE
Category:Private Limited Company

REDDITUM PROPERTY SERVICES LTD

CELTIC HOUSE,CARDIFF,CF23 8HA

Number:10126661
Status:ACTIVE
Category:Private Limited Company

SOUP CREATIVE LIMITED

MERCHANTS HOUSE,CHESTER,CH1 2BE

Number:07021340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source