PROJECT SIX ALDERBROOK LIMITED

Corner Oak Corner Oak, Solihull, B91 3QG, West Midlands, United Kingdom
StatusACTIVE
Company No.10402255
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 8 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTIMED LIMITED

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

JET TRADERS LIMITED

THE COURTYARD,ASCOT,SL5 7HP

Number:08539235
Status:ACTIVE
Category:Private Limited Company

MARSHALL LOGISTICS LIMITED

7-8 BRIDGE STREET,PETERHEAD,AB42 1DH

Number:SC483677
Status:ACTIVE
Category:Private Limited Company

NVQ COURSES LONDON LTD

UNIT G 08 10 COURTENAY ROAD,WEMBLEY,HA9 7ND

Number:09499370
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PONTON TRAVEL LTD

19 TOLLGATE LANE,BURY ST. EDMUNDS,IP32 6BS

Number:11491250
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