ALDER HEY PROMOTIONS LTD

Alder Hey Childrens Hospital Alder Hey Childrens Hospital, Liverpool, L12 2AP, Merseyside
StatusACTIVE
Company No.08019977
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

ALDER HEY PROMOTIONS LTD is an active private limited company with number 08019977. It was incorporated 12 years, 2 months, 15 days ago, on 04 April 2012. The company address is Alder Hey Childrens Hospital Alder Hey Childrens Hospital, Liverpool, L12 2AP, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-15

Officer name: Mrs Louise Ferguson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-14

Officer name: Dwf Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mrs Sarah Louise Fletcher

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts amended with accounts type small

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Ann Hitchen

Termination date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Eileen Frances Jones

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Ms Kirsty Campbell Muir

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mrs Fiona Ashcroft

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Bibby

Appointment date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Susan Collins

Termination date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eileen Frances Jones

Appointment date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Mrs Lynn Ann Hitchen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: Helen Clare Dearden

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Malcolm Thornton

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Malcolm Thornton

Appointment date: 2018-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-02

Officer name: Michael Alan Brown, Cbe

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Clare Dearden

Appointment date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Alexis Jane Redmond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Susan Collins

Appointment date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

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: 25 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Brown

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Davies

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWARDS FOR TECHNOLOGY AND INNOVATION LIMITED

THE WINNING BOX,AQUIS HOUSE OFFICE 27,AQUIS HOUSE,HAYES,UB3 4DX

Number:11061353
Status:ACTIVE
Category:Private Limited Company

D & G ENTERPRISES LIMITED

32 MULBERRY WAY,DONCASTER,DN3 3UE

Number:09882507
Status:ACTIVE
Category:Private Limited Company

EDIN 55 LTD.

33 DRUM BRAE SOUTH,EDINBURGH,EH12 8DT

Number:SC525295
Status:ACTIVE
Category:Private Limited Company

MILLER MEDICO-LEGAL REPORTING LTD

FRON GOCH FARM,ABERGELE,LL22 8PF

Number:07139849
Status:ACTIVE
Category:Private Limited Company

NAF ADMIN & BOOKKEEPING LTD

15 RITZ COURT,POTTERS BAR,EN6 1UE

Number:10370785
Status:ACTIVE
Category:Private Limited Company

SPANISH DREAMS INTERNATIONAL LIMITED

8 PALMERIA MANSIONS,WESTCLIFF ON SEA,SS0 7RW

Number:05936171
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