Advanced company searchLink opens in new window

81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED

Company number 03405766

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)
22 Mar 2024 AA Micro company accounts made up to 31 July 2023
23 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 21 July 2021
21 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 21 July 2020
14 Sep 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
13 Jul 2023 TM01 Termination of appointment of Robert Eric Horton as a director on 30 September 2019
13 Jul 2023 TM01 Termination of appointment of Andrea Lesley Brooks as a director on 28 May 2021
13 Jul 2023 AP01 Appointment of Ms Clementine Daisy Sophia Dowley as a director on 25 April 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
15 Dec 2022 AP01 Appointment of Dr Ute Stephan as a director on 24 August 2022
31 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
04 Aug 2022 AP01 Appointment of Mr Timothy Whitrow as a director on 29 July 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/09/2023
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
06 Aug 2020 AD01 Registered office address changed from Flat 5 81 Alderney Street London SW1V 4HF to Apartment 4 81 Alderney Street London SW1V 4HF on 6 August 2020
06 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/09/2023
19 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
17 Dec 2019 TM01 Termination of appointment of Susie Mary Lugg as a director on 12 December 2019
17 Dec 2019 TM02 Termination of appointment of Susie Mary Lugg as a secretary on 12 December 2019
29 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
06 Aug 2018 AP01 Appointment of Mrs Elizabeth Anne Farrow as a director on 3 March 2018
06 Aug 2018 AP01 Appointment of Mrs Penelope Anne Freer as a director on 1 September 2017
05 Aug 2018 TM01 Termination of appointment of David Robert Wakeham as a director on 3 March 2018