Advanced company searchLink opens in new window

ALSFORD PAGE & GEMS (HOLDINGS) LIMITED

Company number 02540990

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)
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
29 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
29 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
29 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
13 Feb 2023 TM01 Termination of appointment of David Thomas Martin as a director on 1 February 2023
07 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
07 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
07 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
06 Sep 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
06 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
06 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
09 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
14 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transitional provisions & savings/section 550 27/06/2022
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 2,928,426
26 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
23 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
22 Oct 2020 PSC05 Change of details for Upper Hillwood Holdings Limited as a person with significant control on 13 March 2020
20 Oct 2020 PSC05 Change of details for Upper Hillwood Holdings Limited as a person with significant control on 13 March 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020
03 Feb 2020 AA Micro company accounts made up to 30 June 2019