PROJECT SIX ALDERBROOK LIMITED
Status | ACTIVE |
Company No. | 10402255 |
Category | Private Limited Company |
Incorporated | 29 Sep 2016 |
Age | 7 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PROJECT SIX ALDERBROOK LIMITED is an active private limited company with number 10402255. It was incorporated 7 years, 8 months, 2 days ago, on 29 September 2016. The company address is Corner Oak Corner Oak, Solihull, B91 3QG, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous extended
Date: 30 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
New date: 2022-07-31
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Thomas Loughran
Appointment date: 2020-12-23
Documents
Termination director company with name termination date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Vining
Termination date: 2020-12-23
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Thomas Loughran
Termination date: 2020-04-21
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Iain Alasdair Mackinnon
Termination date: 2020-04-21
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-21
Officer name: Mr Michael John Vining
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Avalanche Capital Limited
Change date: 2020-02-14
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-13
Psc name: Avalanche Capital Limited
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Avalanche Capital Limited
Change date: 2020-02-13
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-13
Psc name: Avalanche Capital Limited
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Iain Alasdair Mackinnon
Change date: 2020-02-13
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-13
Officer name: Mr Christopher Thomas Loughran
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Roy Lockington
Change date: 2020-02-13
Documents
Change to a person with significant control
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Roy Lockington
Change date: 2020-02-13
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Cessation of a person with significant control
Date: 01 Oct 2019
Action Date: 29 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-29
Psc name: Avalanche Capital Limited
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2019
Action Date: 04 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104022550002
Charge creation date: 2019-04-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2019
Action Date: 10 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104022550003
Charge creation date: 2019-04-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-01
Charge number: 104022550001
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
New address: Corner Oak 1 Homer Road Solihull West Midlands B91 3QG
Documents
Appoint person director company with name date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Iain Alasdair Mackinnon
Appointment date: 2017-10-24
Documents
Appoint person director company with name date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Thomas Loughran
Appointment date: 2017-10-24
Documents
Resolution
Date: 24 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 29 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-09-29
Psc name: Avalanche Capital Limited
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Change account reference date company previous shortened
Date: 13 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-01-31
Documents
Termination secretary company with name termination date
Date: 06 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakley Secretarial Services Limited
Termination date: 2016-09-29
Documents
Some Companies
SHEPSHED INDUSTRIAL ESTATE SULLINGTON ROAD,LOUGHBOROUGH,LE12 9JJ
Number: | 00259746 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.DEAN & COMPANY (SANDOWN) LIMITED
UNIT B1 WHITECROSS BUSINESS,SHANKLIN ISLE OF WIGHT,PO37 7EJ
Number: | 00478175 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,ASCOT,SL5 7HP
Number: | 08539235 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 BRIDGE STREET,PETERHEAD,AB42 1DH
Number: | SC483677 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G 08 10 COURTENAY ROAD,WEMBLEY,HA9 7ND
Number: | 09499370 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 TOLLGATE LANE,BURY ST. EDMUNDS,IP32 6BS
Number: | 11491250 |
Status: | ACTIVE |
Category: | Private Limited Company |