Advanced company searchLink opens in new window

59 ALDERNEY STREET LIMITED

Company number 07298194

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)
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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