- Company Overview for 59 ALDERNEY STREET LIMITED (07298194)
- Filing history for 59 ALDERNEY STREET LIMITED (07298194)
- People for 59 ALDERNEY STREET LIMITED (07298194)
- More for 59 ALDERNEY STREET LIMITED (07298194)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 24 March 2024 | |
23 Sep 2024 | AP01 | Appointment of Mr Scott Kingsley Brayshaw as a director on 20 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Mr Peter Maurice Cavanagh as a director on 20 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Mr Nicholas Hedley Booth as a director on 20 September 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 24 March 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 15 September 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 24 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 24 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 24 March 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 24 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 24 March 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
16 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
07 Dec 2017 | TM01 | Termination of appointment of Duncan Hayward Couper as a director on 10 November 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of Duncan Hayward Couper as a secretary on 10 November 2017 | |
12 Jul 2017 | AA | Micro company accounts made up to 24 March 2017 | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
12 Apr 2017 | AD01 | Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 12 April 2017 |