Advanced company searchLink opens in new window

38 ALDERNEY STREET LIMITED

Company number 01642168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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