ALDERLEY PARK HOLDINGS LIMITED

Union Union, Manchester, M2 6LW, England
StatusACTIVE
Company No.08844836
CategoryPrivate Limited Company
Incorporated14 Jan 2014
Age10 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

ALDERLEY PARK HOLDINGS LIMITED is an active private limited company with number 08844836. It was incorporated 10 years, 4 months, 22 days ago, on 14 January 2014. The company address is Union Union, Manchester, M2 6LW, England.



Company Fillings

Accounts with accounts type full

Date: 20 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Councillor Michael David Gorman

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-26

Officer name: Craig Julian Browne

Documents

View document PDF

Second filing of director termination with name

Date: 19 Jan 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Peter Andrew Crowther

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Victoria Lawlor

Termination date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-13

Officer name: Bradley Lloyd Oliver Topps

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-20

Officer name: Peter Andrew Crowther

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Crotty

Appointment date: 2023-12-13

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Andrew Crowther

Change date: 2023-09-14

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Victoria Lawlor

Change date: 2023-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Aug 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Peter Andrew Crowther

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Nov 2020

Category: Address

Type: AD03

New address: One St. Peters Square Manchester M2 3DE

Documents

View document PDF

Change sail address company with new address

Date: 25 Nov 2020

Category: Address

Type: AD02

New address: One St. Peters Square Manchester M2 3DE

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Rowena May Burns

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kathleen Phillippa Mckay

Change date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kathleen Phillippa Mckay

Appointment date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Christopher Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Julian Browne

Appointment date: 2019-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Anne Bailey

Termination date: 2019-08-14

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088448360003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088448360004

Charge creation date: 2019-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Martin Davies

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-21

Officer name: Ms Kate Victoria Lawlor

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Kevin James Crotty

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Doherty

Change date: 2018-08-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-08

Psc name: Manchester Science Partnerships Limited

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bruntwood Science Limited

Change date: 2018-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

New address: Union Albert Square Manchester M2 6LW

Change date: 2018-08-09

Old address: Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew Crowther

Appointment date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mr Kevin James Crotty

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Roberts

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Andrew John Allan

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Mrs Rachel Bailey

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Andrew Roberts

Change date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Oglesby

Change date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Ms Rowena May Burns

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Allan

Change date: 2016-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Dr Christopher Doherty

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-11

Charge number: 088448360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088448360002

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Michael Edward Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088448360001

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Wilson Coombs

Termination date: 2014-11-11

Documents

View document PDF

Second filing of form with form type

Date: 09 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Roderick Wilson Coombs

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Oglesby

Documents

View document PDF

Capital allotment shares

Date: 13 May 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-27

Capital : 10,000,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Jones

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Andrew Roberts

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088448360002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088448360001

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2014

Action Date: 11 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-11

Capital : 100.00 GBP

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed msp newco 2 LIMITED\certificate issued on 18/03/14

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-09-30

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rowena May Burns

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Allan

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1198 LIMITED\certificate issued on 12/02/14

Documents

View document PDF

Incorporation company

Date: 14 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULTURBOOK LTD

5 HIGH MILL ROAD 5 HIGH MILL ROAD,ROWLANDS GILL,NE39 1HE

Number:11585039
Status:ACTIVE
Category:Private Limited Company

DMM DEVELOPMENTS LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:04265310
Status:ACTIVE
Category:Private Limited Company

MARY-LORGE FASHIONS LIMITED

11 GROVE ROAD,,N15 5HJ

Number:01677007
Status:LIQUIDATION
Category:Private Limited Company

NIIN LONDON LTD

FLAT 35,LONDON,N16 0BJ

Number:11220591
Status:ACTIVE
Category:Private Limited Company

ON SITE MAINTENANCE SOLUTIONS LTD

284 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1LH

Number:06356843
Status:LIQUIDATION
Category:Private Limited Company

T DRENNAN WELDING LTD

5 PIELMUIR ROAD,DUMFRIES,DG1 3NP

Number:SC611923
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