- Company Overview for ALDGATE DEVELOPMENTS (GP2) LIMITED (07707506)
- Filing history for ALDGATE DEVELOPMENTS (GP2) LIMITED (07707506)
- People for ALDGATE DEVELOPMENTS (GP2) LIMITED (07707506)
- Charges for ALDGATE DEVELOPMENTS (GP2) LIMITED (07707506)
- Insolvency for ALDGATE DEVELOPMENTS (GP2) LIMITED (07707506)
- More for ALDGATE DEVELOPMENTS (GP2) LIMITED (07707506)
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) |
---|---|---|---|
09 Mar 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Sameer Oundhakar as a director on 2 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Prateek Sharma as a director on 2 February 2015 | |
10 Feb 2015 | MR01 | Registration of charge 077075060006, created on 30 January 2015 | |
10 Feb 2015 | MR01 | Registration of charge 077075060007, created on 30 January 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
03 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Feb 2014 | MR04 | Satisfaction of charge 077075060005 in full | |
12 Nov 2013 | MR01 | Registration of charge 077075060005 | |
05 Nov 2013 | MR07 | Alteration to charge 3 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
27 Nov 2012 | AP01 | Appointment of Mr Sameer Oundhakar as a director | |
27 Nov 2012 | AP01 | Appointment of Mr Prateek Sharma as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Sep 2012 | CH01 | Director's details changed for Mr David Richard Grover on 28 August 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from Atelier House 64 Pratt Street London NW1 0LF United Kingdom on 4 September 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
23 Sep 2011 | MG01 | Duplicate mortgage certificatecharge no:3 | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |