Advanced company searchLink opens in new window

ALDERSON JAMES CONSULTING LIMITED

Company number 07860752

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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