ALDARTON LIMITED
Status | ACTIVE |
Company No. | 07076978 |
Category | Private Limited Company |
Incorporated | 16 Nov 2009 |
Age | 14 years, 7 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olajumoke Kolawole
Documents
Some Companies
30 SPRINGFIELD ROAD MANAGEMENT LIMITED
FLAT 2,LEICESTER,LE2 3BA
Number: | 03684251 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
MERCHANTS HOUSE,CHESTER,CH1 2BE
Number: | 07021340 |
Status: | ACTIVE |
Category: | Private Limited Company |