About

Registered Number: 01703720
Date of Incorporation: 03/03/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Davenport House Farm, Carr Lane, Row Of Trees, Alderley Edge, Cheshire, SK9 7SL

 

Alderley Developments Ltd was registered on 03 March 1983 and has its registered office in Alderley Edge, Cheshire, it has a status of "Active". The companies directors are listed as Birchenall, Rupert William David, Steele, Karen Jane, Birchenall, Davina Jean, Steele, Karen Jane, Tracy, Robert Gordon in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHENALL, Rupert William David N/A - 1
BIRCHENALL, Davina Jean N/A 10 April 2010 1
STEELE, Karen Jane 01 January 2017 04 March 2019 1
TRACY, Robert Gordon 02 October 2000 17 September 2003 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Karen Jane 09 April 2010 04 March 2019 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 11 March 2019
TM01 - Termination of appointment of director 07 March 2019
TM02 - Termination of appointment of secretary 07 March 2019
CS01 - N/A 27 April 2018
CH01 - Change of particulars for director 07 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 04 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 26 July 2010
SH03 - Return of purchase of own shares 15 June 2010
AP03 - Appointment of secretary 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 27 May 2008
353 - Register of members 23 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2008
AA - Annual Accounts 16 May 2008
287 - Change in situation or address of Registered Office 20 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 31 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 19 May 2004
AA - Annual Accounts 03 November 2003
CERTNM - Change of name certificate 21 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
225 - Change of Accounting Reference Date 09 September 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 28 May 2002
395 - Particulars of a mortgage or charge 15 March 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 01 May 1992
AA - Annual Accounts 25 July 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 02 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1986
363 - Annual Return 03 July 1986
AA - Annual Accounts 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.