ALDRIDGE FARMS LTD - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-09-19 View Report
Gazette. Gazette notice compulsory. 2023-09-05 View Report
Gazette. Gazette filings brought up to date. 2022-09-06 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-05-07 View Report
Gazette. Gazette notice compulsory. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Address. New address: West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD. Old address: West Newcastle Bus. Park, 2 Asama Ct, Newcastle Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom. Change date: 2021-07-13. 2021-07-13 View Report
Address. Change date: 2021-07-12. Old address: 8 King Cross Street Halifax HX1 2SH England. New address: West Newcastle Bus. Park, 2 Asama Ct, Newcastle Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD. 2021-07-12 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2018-10-05 View Report
Persons with significant control. Notification date: 2018-09-30. Psc name: Nicola Aldridge. 2018-10-05 View Report
Persons with significant control. Cessation date: 2018-09-30. Psc name: Andrew James Aldridge. 2018-10-05 View Report
Officers. Officer name: Andrew James Aldridge. Termination date: 2018-09-30. 2018-10-05 View Report
Accounts. Accounts type total exemption full. 2018-08-30 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-09-23 View Report
Address. New address: 8 King Cross Street Halifax HX1 2SH. Old address: Albion Business Centre 995 Manchester Road Huddersfield West Yorkshire HD4 5TA. Change date: 2017-02-13. 2017-02-13 View Report
Officers. Appointment date: 2016-12-15. Officer name: Mrs Nicola Lesley Aldridge. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Gazette. Gazette filings brought up to date. 2016-12-14 View Report
Gazette. Gazette notice compulsory. 2016-12-13 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2015-07-13 View Report
Accounts. Change account reference date company current shortened. 2014-11-13 View Report
Incorporation. Capital: GBP 100 2014-09-23 View Report