ALDRIN SUB-HOLDINGS LIMITED

Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England
StatusACTIVE
Company No.12935314
CategoryPrivate Limited Company
Incorporated07 Oct 2020
Age3 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

ALDRIN SUB-HOLDINGS LIMITED is an active private limited company with number 12935314. It was incorporated 3 years, 7 months, 23 days ago, on 07 October 2020. The company address is Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

Old address: The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England

New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-31

Officer name: Iq Eq Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: The Old School School Lane Stratford St. Mary Colchester CO7 6LZ

Change date: 2023-01-06

Old address: 3 More London Riverside 4th Floor London SE1 2AQ England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 26 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 129353140001

Charge creation date: 2022-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2022

Action Date: 03 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-03

Capital : 8,288,434.82 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Baptiste Vincent Roger Robert Brian

Termination date: 2022-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Jonathan Philip Boyes

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Robert Hugh Binns

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Christopher Andrew Armstrong Bayne

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2022

Action Date: 07 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-07

Capital : 8,288,434.8 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-10

Psc name: Aldrin Mid-Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Baptiste Vincent Roger Robert Brian

Change date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-01

Officer name: Iq Eq Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

Old address: 2 More London Riverside London SE1 2AP United Kingdom

Change date: 2021-03-10

New address: 3 More London Riverside 4th Floor London SE1 2AQ

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jan 2021

Action Date: 18 Dec 2020

Category: Capital

Type: RP04SH01

Date: 2020-12-18

Capital : 8,288,434.79 GBP

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Baptiste Vincent Roger Robert Brian

Appointment date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Steve Burn-Murdoch

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2020

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-18

Capital : 8,288,434.79 GBP

Documents

View document PDF

Incorporation company

Date: 07 Oct 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION WERX LTD

1 GREEN LANE,SELBY,YO8 9AN

Number:11879634
Status:ACTIVE
Category:Private Limited Company

CROSSCO (1443) LIMITED

C/O WOMBLE BOND DICKINSON (UK) LLP ST ANN'S WHARF,NEWCASTLE UPON TYNE,NE1 3DX

Number:11807605
Status:ACTIVE
Category:Private Limited Company

D & G DEVELOPMENTS (MIDLANDS) LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:11726326
Status:ACTIVE
Category:Private Limited Company

FYLDE MOTOR COMPANY LIMITED

C/O MARSHALL PETERS LTD HESKIN HALL FARM,HESKIN,PR7 5PA

Number:03706074
Status:IN ADMINISTRATION
Category:Private Limited Company

KNIPOCH HOUSE HOTEL LIMITED

KNIPOCH HOTEL,ARGYLL,PA34 4QT

Number:SC027198
Status:ACTIVE
Category:Private Limited Company

TARGET DAMP LIMITED

1 HIGH STREET,SHEERNESS,ME12 1NY

Number:10774527
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