About

Registered Number: 02149786
Date of Incorporation: 23/07/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 48 Mount Ephraim Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU,

 

Aultmore Court Ltd was founded on 23 July 1987 with its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". The companies directors are Alexandre Boyes Managment Ltd, Landholt, Richard Binham, Jefferies, Arthur Worth, Kerswill, Guy Barry, Males, Eileen Patrica, Musgrove, Thomas Barry, Preston, Robert Graham, Smith, Graham Trevor, Williams, Myrna Victoria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDHOLT, Richard Binham 26 July 2014 - 1
JEFFERIES, Arthur Worth N/A 02 May 1997 1
KERSWILL, Guy Barry 28 February 2001 01 May 2006 1
MALES, Eileen Patrica 03 August 2009 14 July 2015 1
MUSGROVE, Thomas Barry 14 November 2003 02 July 2009 1
PRESTON, Robert Graham 13 February 1998 27 February 2001 1
SMITH, Graham Trevor N/A 29 September 1992 1
WILLIAMS, Myrna Victoria N/A 19 August 1997 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDRE BOYES MANAGMENT LTD 01 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AD04 - Change of location of company records to the registered office 07 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2019
CS01 - N/A 06 November 2019
AP04 - Appointment of corporate secretary 06 November 2019
AD01 - Change of registered office address 06 November 2019
TM02 - Termination of appointment of secretary 30 October 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 04 December 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 December 2014
AP01 - Appointment of director 08 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 11 November 2010
CH04 - Change of particulars for corporate secretary 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 04 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 12 June 2008
287 - Change in situation or address of Registered Office 21 January 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 24 August 2007
363s - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 29 March 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
363s - Annual Return 21 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
AA - Annual Accounts 08 May 2003
AA - Annual Accounts 30 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
363s - Annual Return 13 November 2002
225 - Change of Accounting Reference Date 04 November 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
287 - Change in situation or address of Registered Office 23 August 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 13 July 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 15 September 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AA - Annual Accounts 27 October 1997
225 - Change of Accounting Reference Date 20 October 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
AA - Annual Accounts 21 May 1997
363a - Annual Return 20 May 1997
363a - Annual Return 20 May 1997
363a - Annual Return 20 May 1997
363a - Annual Return 20 May 1997
363a - Annual Return 20 May 1997
363a - Annual Return 20 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 20 May 1997
AC92 - N/A 15 May 1997
GAZ2 - Second notification of strike-off action in London Gazette 18 January 1994
GAZ1 - First notification of strike-off action in London Gazette 14 September 1993
363a - Annual Return 17 February 1992
287 - Change in situation or address of Registered Office 28 June 1991
DISS40 - Notice of striking-off action discontinued 11 October 1990
363 - Annual Return 11 October 1990
288 - N/A 10 October 1990
287 - Change in situation or address of Registered Office 04 October 1990
288 - N/A 04 October 1990
GAZ1 - First notification of strike-off action in London Gazette 24 July 1990
AA - Annual Accounts 10 August 1989
287 - Change in situation or address of Registered Office 06 July 1989
363 - Annual Return 08 June 1989
MEM/ARTS - N/A 18 January 1988
CERTNM - Change of name certificate 04 January 1988
RESOLUTIONS - N/A 21 December 1987
287 - Change in situation or address of Registered Office 21 December 1987
288 - N/A 21 December 1987
NEWINC - New incorporation documents 23 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.