- Company Overview for ALDEBURGH PROPERTIES LIMITED (07884029)
- Filing history for ALDEBURGH PROPERTIES LIMITED (07884029)
- People for ALDEBURGH PROPERTIES LIMITED (07884029)
- Charges for ALDEBURGH PROPERTIES LIMITED (07884029)
- Registers for ALDEBURGH PROPERTIES LIMITED (07884029)
- More for ALDEBURGH PROPERTIES LIMITED (07884029)
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) |
---|---|---|---|
04 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 55 Village Way Beckenham BR3 3NA on 9 February 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
19 Aug 2019 | AD04 | Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
16 Apr 2019 | MR04 | Satisfaction of charge 078840290001 in full | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CH01 | Director's details changed for Dr Mark Fielding on 6 April 2016 | |
24 May 2018 | PSC05 | Change of details for Harcourt Captial Llp as a person with significant control on 6 April 2016 | |
24 May 2018 | PSC05 | Change of details for Harcourt Captial Llp as a person with significant control on 12 April 2018 | |
13 Apr 2018 | AD03 | Register(s) moved to registered inspection location Gilmoora Ouse 57-61 Mortimer Street London W1W 8HS | |
13 Apr 2018 | AD02 | Register inspection address has been changed to Gilmoora Ouse 57-61 Mortimer Street London W1W 8HS | |
12 Apr 2018 | AD01 | Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 12 April 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jul 2017 | CH01 | Director's details changed for Mr Mark Fielding on 22 June 2017 |