THE ALDEN COURT RESIDENTS COMPANY LIMITED
Company number 03185057
- Company Overview for THE ALDEN COURT RESIDENTS COMPANY LIMITED (03185057)
- Filing history for THE ALDEN COURT RESIDENTS COMPANY LIMITED (03185057)
- People for THE ALDEN COURT RESIDENTS COMPANY LIMITED (03185057)
- More for THE ALDEN COURT RESIDENTS COMPANY LIMITED (03185057)
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) |
---|---|---|---|
15 Jan 2019 | AD01 | Registered office address changed from 7 Ludlow Way London N2 0JZ to 67 Southfield Avenue Watford Hertfordshire WD24 7DX on 15 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Jonathan Daniel Clark as a director on 1 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Philip Mark Sorrell as a director on 1 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Euan David Mcleod as a director on 1 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Joanne Louise Harnett as a director on 1 January 2019 | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
15 Apr 2018 | TM01 | Termination of appointment of Robert William Robinson as a director on 31 March 2018 | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jun 2015 | AP01 | Appointment of Mr Robert William Robinson as a director on 14 May 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Malcolm John Rafferty as a director on 14 May 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
18 Jan 2015 | AP03 | Appointment of Mr Alvin Lennard as a secretary on 1 January 2015 | |
02 Jan 2015 | CH03 | Secretary's details changed for Mr Malcolm John Rafferty on 2 January 2015 | |
02 Jan 2015 | TM02 | Termination of appointment of Alvin Lennard as a secretary on 2 January 2015 | |
02 Jan 2015 | AD01 | Registered office address changed from 44 Kenley Road London SW19 3JQ to 7 Ludlow Way London N2 0JZ on 2 January 2015 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |