- 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) |
---|---|---|---|
01 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
18 May 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
11 Sep 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 24 March 2016 | |
07 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | TM01 | Termination of appointment of Oliver John Perry Mcclintock as a director on 4 April 2012 | |
07 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Sep 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
21 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
13 Aug 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
22 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
15 Mar 2012 | AD01 | Registered office address changed from Flat 2 59 Alderney Street London SW1V 4HH on 15 March 2012 | |
09 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
10 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 29 June 2010
|
|
27 Jul 2010 | AP03 | Appointment of Duncan Hayward Couper as a secretary | |
27 Jul 2010 | AP01 | Appointment of Margaret Roake as a director | |
27 Jul 2010 | AP01 | Appointment of Duncan Hayward Couper as a director | |
27 Jul 2010 | AP01 | Appointment of Oliver John Perry Mcclintock as a director | |
22 Jul 2010 | TM02 | Termination of appointment of Arm Secretaries Limited as a secretary | |
22 Jul 2010 | TM01 | Termination of appointment of Alan Milne as a director | |
22 Jul 2010 | TM01 | Termination of appointment of Arm Secretaries Limited as a director | |
29 Jun 2010 | NEWINC | Incorporation |