Advanced company searchLink opens in new window

ALDENGUILD LIMITED

Company number 01678416

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)
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
05 Nov 2019 AP01 Appointment of Mrs Adora Elizabeth Nkechi Sas as a director on 1 November 2019
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jul 2019 PSC01 Notification of Martin Richard Igoe as a person with significant control on 26 July 2019
29 Jul 2019 TM02 Termination of appointment of Steven Michael Curtis as a secretary on 19 July 2019
29 Jul 2019 AD01 Registered office address changed from 2 Furlong Drive Kingswood Hull HU7 3FL England to 69 Sandygate Road Crosspool Sheffield Yorkshire S10 5RX on 29 July 2019
29 Jul 2019 AP03 Appointment of Mr Martin Richard Igoe as a secretary on 26 July 2019
29 Jul 2019 PSC07 Cessation of Steven Michael Curtis as a person with significant control on 19 July 2019
29 Jul 2019 TM01 Termination of appointment of Steven Michael Curtis as a director on 19 July 2019
22 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
22 Mar 2019 TM01 Termination of appointment of Guy Rawson as a director on 19 June 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Oct 2018 AD01 Registered office address changed from 26 Shinewater Park Kingswood Hull HU7 3GG to 2 Furlong Drive Kingswood Hull HU7 3FL on 12 October 2018
03 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
03 Apr 2018 TM01 Termination of appointment of Christopher Watson as a director on 30 October 2017
03 Apr 2018 AP01 Appointment of Mr Guy Rawson as a director on 30 October 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Mar 2017 TM01 Termination of appointment of Rachel Shaw as a director on 16 March 2017
28 Mar 2017 TM01 Termination of appointment of Rachel Shaw as a director on 16 March 2017
28 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
28 Mar 2017 AP01 Appointment of Ms Rachel Share as a director on 16 March 2017
19 Nov 2016 AP01 Appointment of Ms Rachel Shaw as a director on 19 November 2016
19 Nov 2016 TM01 Termination of appointment of James David Blackford as a director on 19 November 2016
14 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10