Advanced company searchLink opens in new window

72 ALDERNEY STREET MANAGEMENT LIMITED

Company number 03674489

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)
03 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5
14 May 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
12 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5
27 Jun 2013 AP01 Appointment of Mrs Victoria Kate Tyler as a director
20 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
28 Nov 2011 CH04 Secretary's details changed for United Company Secretaries on 28 November 2011
23 Nov 2011 AD01 Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011
21 Nov 2011 AD01 Registered office address changed from 36 Greenway Business Centre Harlow Essex CM19 5QE on 21 November 2011
31 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
17 Aug 2011 AP04 Appointment of United Company Secretaries as a secretary
16 Aug 2011 CH01 Director's details changed for Caroline Villiers on 16 August 2011
17 May 2011 TM02 Termination of appointment of Kelly Hobbs as a secretary
17 May 2011 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 17 May 2011
17 May 2011 TM02 Termination of appointment of Crabtree Pm Limited as a secretary
08 Feb 2011 TM02 Termination of appointment of Terence White as a secretary
08 Feb 2011 AP03 Appointment of Kelly Hobbs as a secretary
17 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
12 Oct 2010 CH03 Secretary's details changed for Terence Robert White on 1 October 2010
23 Aug 2010 CH04 Secretary's details changed for Crabtree Property Management Ltd on 26 July 2010
18 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009