About

Registered Number: 01584691
Date of Incorporation: 09/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Alder Group Ltd was founded on 09 September 1981 and are based in Weybridge, Surrey, it's status is listed as "Active". There are no directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 24 September 2019
AD01 - Change of registered office address 12 August 2019
TM01 - Termination of appointment of director 21 November 2018
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 20 September 2012
SH01 - Return of Allotment of shares 20 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 31 October 2006
RESOLUTIONS - N/A 06 December 2005
RESOLUTIONS - N/A 06 December 2005
RESOLUTIONS - N/A 06 December 2005
AA - Annual Accounts 06 December 2005
363a - Annual Return 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
287 - Change in situation or address of Registered Office 01 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 28 September 1999
395 - Particulars of a mortgage or charge 25 August 1999
395 - Particulars of a mortgage or charge 04 August 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 08 October 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 23 November 1992
AA - Annual Accounts 31 January 1992
363b - Annual Return 08 October 1991
AA - Annual Accounts 16 October 1990
363a - Annual Return 16 October 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
CERTNM - Change of name certificate 01 December 1988
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 08 January 1987
363 - Annual Return 27 June 1986
NEWINC - New incorporation documents 09 September 1981

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 August 1999 Fully Satisfied

N/A

Mortgage debenture 26 July 1999 Fully Satisfied

N/A

Legal charge 27 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.