- 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) |
---|---|---|---|
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
15 Mar 2016 | AP01 | Appointment of Mr James Pendray Gordon Turner as a director on 5 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Louise Mary Walford as a director on 12 February 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from 38 Alderney Street London SW1V 4EU to C/O 1st Asset Management Ltd 7-9 Tryon St Tryon Street London SW3 3LG on 9 February 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
15 Jun 2015 | AA01 | Previous accounting period extended from 28 March 2015 to 31 March 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 28 March 2015 | |
13 Sep 2014 | AR01 | Annual return made up to 10 August 2014 with full list of shareholders | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 28 March 2014 | |
18 Jun 2014 | AP01 | Appointment of Mrs Joanne Elizabeth Rosset as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Sebastien Rosset as a director | |
01 Nov 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 28 March 2013 | |
22 Oct 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 28 March 2012 | |
09 May 2012 | AP03 | Appointment of Mrs Joanne Elizabeth Rosset as a secretary | |
17 Oct 2011 | AP01 | Appointment of Miss Louise Mary Walford as a director | |
19 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
14 Jul 2011 | TM01 | Termination of appointment of Laura Houghton as a director | |
14 Jul 2011 | TM02 | Termination of appointment of Laura Houghton as a secretary | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Sebastien Henri Pierre Rosset on 1 October 2009 | |
18 Aug 2010 | CH01 | Director's details changed for Nicola Redmond on 1 October 2009 |