Advanced company searchLink opens in new window

ALDGATE TRUSTEES LIMITED

Company number 03009426

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)
22 Oct 2013 CH03 Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013
16 Aug 2013 CH01 Director's details changed for Carol Anne Perry on 16 August 2013
05 Aug 2013 AD01 Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013
23 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
14 May 2013 AA Full accounts made up to 31 December 2012
19 Sep 2012 3.6 Receiver's abstract of receipts and payments to 10 September 2012
19 Sep 2012 LQ02 Notice of ceasing to act as receiver or manager
28 Jun 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 54
28 Jun 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 55
18 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
03 May 2012 AP01 Appointment of Carol Anne Perry as a director
03 May 2012 TM01 Termination of appointment of Nigel Manley as a director
03 May 2012 TM01 Termination of appointment of Duncan Howorth as a director
03 May 2012 AA Full accounts made up to 31 December 2011
20 Mar 2012 LQ01 Notice of appointment of receiver or manager
09 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
09 May 2011 AA Full accounts made up to 31 December 2010
10 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
09 Jun 2010 TM01 Termination of appointment of Phillip Goodings as a director
11 May 2010 CH01 Director's details changed for Mr Duncan Craig Howorth on 30 April 2010
04 May 2010 AP01 Appointment of Troy Adam Clutterbuck as a director
28 Apr 2010 AA Full accounts made up to 31 December 2009
15 Apr 2010 AP01 Appointment of Mr Nigel John Manley as a director
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
18 Nov 2009 SH10 Particulars of variation of rights attached to shares