- Company Overview for 38 ALDERNEY STREET LIMITED (01642168)
- Filing history for 38 ALDERNEY STREET LIMITED (01642168)
- People for 38 ALDERNEY STREET LIMITED (01642168)
- More for 38 ALDERNEY STREET LIMITED (01642168)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jul 2024 | AP01 | Appointment of Mr Rory Geoffrey Pendray Turner as a director on 2 July 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
25 Jan 2024 | TM01 | Termination of appointment of James Pendray Gordon Turner as a director on 19 January 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
27 Apr 2023 | AD01 | Registered office address changed from 52 Moreton Street Fry & Co London SW1V 2PB United Kingdom to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 | |
24 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
22 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Oct 2019 | AP03 | Appointment of Mr Richard Fry as a secretary on 1 September 2019 | |
15 Oct 2019 | TM02 | Termination of appointment of Joanne Elizabeth Rosset as a secretary on 1 September 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
07 May 2019 | AP01 | Appointment of Mr Alexandre Chavarot as a director on 26 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Francis Jeremy Asher as a director on 26 March 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from C/O 1st Asset Management Ltd 7-9 Tryon St Tryon Street London SW3 3LG England to 52 Moreton Street Fry & Co London SW1V 2PB on 29 November 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
07 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 |