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)
18 Aug 2010 CH01 Director's details changed for Lena Smart on 1 October 2009
18 Aug 2010 CH01 Director's details changed for Mrs Laura Alice Houghton on 1 October 2009
18 Aug 2010 CH01 Director's details changed for Francis Jeremy Asher on 1 October 2009
09 Aug 2010 TM01 Termination of appointment of Laura Houghton as a director
24 Nov 2009 AP01 Appointment of Mrs Laura Alice Houghton as a director
24 Nov 2009 AP01 Appointment of Mrs Laura Alice Houghton as a director
04 Nov 2009 AP03 Appointment of Mrs Laura Alice Houghton as a secretary
04 Nov 2009 TM02 Termination of appointment of Nicola Redmond as a secretary
03 Nov 2009 AR01 Annual return made up to 10 August 2009 with full list of shareholders
29 Oct 2009 TM01 Termination of appointment of Christopher West as a director
14 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Oct 2008 363a Return made up to 10/08/08; full list of members
24 Oct 2008 288b Appointment terminated director francis asher
24 Oct 2008 288b Appointment terminated director lena smart
16 Sep 2008 225 Accounting reference date extended from 29/09/2008 to 28/03/2009
18 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
25 Apr 2008 363a Return made up to 10/08/07; full list of members
25 Apr 2008 288a Director appointed mr francis asher
25 Apr 2008 288a Director appointed ms lena smart
24 May 2007 288a New director appointed
23 May 2007 288a New secretary appointed
23 May 2007 288a New director appointed
20 Apr 2007 288b Secretary resigned
25 Jan 2007 288b Director resigned
27 Nov 2006 288a New director appointed