This company is commonly known as A L D C Properties Limited. The company was founded 24 years ago and was given the registration number 03872222. The firm's registered office is in BRADLEY STOKE. You can find them at Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | A L D C PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03872222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, England, BS32 4JY | Secretary | 12 January 2000 | Active |
Woodlands Grange, Woodlands Lane, Bradley Stoke, United Kingdom, BS32 4JY | Director | 01 April 2016 | Active |
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, England, BS32 4JY | Director | 12 January 2000 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Secretary | 05 November 1999 | Active |
25 Richmond Dale, Clifton, Bristol, BS8 2UB | Director | 08 August 2006 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Director | 05 November 1999 | Active |
Mr Michael Robert Paul Dunkley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Woodlands Grange, Woodlands Lane, Bristol, BS32 4JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Capital | Capital allotment shares. | Download |
2019-12-15 | Resolution | Resolution. | Download |
2019-12-15 | Change of constitution | Statement of companys objects. | Download |
2019-12-13 | Capital | Capital name of class of shares. | Download |
2019-12-13 | Capital | Capital variation of rights attached to shares. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Officers | Change person secretary company with change date. | Download |
2016-10-25 | Officers | Change person director company with change date. | Download |
2016-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.