- Company Overview for LIBERTY ALDENHAM LIMITED (08737985)
- Filing history for LIBERTY ALDENHAM LIMITED (08737985)
- People for LIBERTY ALDENHAM LIMITED (08737985)
- More for LIBERTY ALDENHAM LIMITED (08737985)
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) |
---|---|---|---|
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
01 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
25 Sep 2015 | AD01 | Registered office address changed from Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BE England to 3rd Floor Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 25 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BE on 16 September 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
23 Dec 2013 | AP03 | Appointment of Mrs Nila Mahesh Gosrani as a secretary | |
21 Dec 2013 | AP01 | Appointment of Mr Nitin Gosrani as a director | |
21 Dec 2013 | AP01 | Appointment of Mr Mahesh Khetshi Gosrani as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Michael Clifford as a director | |
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|