- Company Overview for ALDERSON JAMES CONSULTING LIMITED (07860752)
- Filing history for ALDERSON JAMES CONSULTING LIMITED (07860752)
- People for ALDERSON JAMES CONSULTING LIMITED (07860752)
- More for ALDERSON JAMES CONSULTING LIMITED (07860752)
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) |
---|---|---|---|
17 Mar 2015 | CH01 | Director's details changed for Mr Antony James Wardle on 17 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
19 Aug 2014 | AD01 | Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP United Kingdom to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 19 August 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mr Antony James Wardle on 19 August 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from First Floor Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 19 August 2014 | |
19 Aug 2014 | AP03 | Appointment of Mrs Joanne Wardle as a secretary on 19 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Jwa Registrars Limited as a director on 18 August 2014 | |
19 Aug 2014 | AP04 | Appointment of Jwa Registrars Limited as a secretary on 18 August 2014 | |
19 Aug 2014 | TM02 | Termination of appointment of Antony James Wardle as a secretary on 18 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Richard Nevin Newsum as a director on 18 August 2014 | |
19 Aug 2014 | AP02 | Appointment of Jwa Registrars Limited as a director on 18 August 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Mr Antony James Wardle on 10 December 2013 | |
17 Dec 2013 | CH03 | Secretary's details changed for Mr Antony James Wardle on 10 December 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from Second Floor Oliver House 23 Windmill Hill Enfield EN2 7AB on 17 December 2013 | |
01 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 20 June 2013
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
15 May 2013 | AP01 | Appointment of Mr Richard Nevin Newsum as a director | |
15 May 2013 | AD01 | Registered office address changed from Basement Flat 63 Trinity Gardens Brixton London SW9 8DR on 15 May 2013 | |
18 Apr 2013 | AD01 | Registered office address changed from 3 - 35 Sudbourne Road London SW2 5AE England on 18 April 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
25 Nov 2011 | NEWINC | Incorporation |