- Company Overview for ALDENGUILD LIMITED (01678416)
- Filing history for ALDENGUILD LIMITED (01678416)
- People for ALDENGUILD LIMITED (01678416)
- More for ALDENGUILD LIMITED (01678416)
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
|