Advanced company searchLink opens in new window

ALDERSGATE LIMITED

Company number 06205552

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)
16 Oct 2024 AP01 Appointment of Ms Louise Ellen Harry as a director on 10 October 2024
15 Oct 2024 AP01 Appointment of Mr Andrew John Wilson as a director on 10 October 2024
15 Oct 2024 TM01 Termination of appointment of Robert William Lambe as a director on 10 October 2024
05 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
17 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
16 Apr 2024 AD02 Register inspection address has been changed from Scott House, Suite 1, the Concourse Waterloo Station London SE1 7LY England to Sustainable Ventures County Hall, 5th Floor Belvedere Road London SE1 7PB
15 Apr 2024 CH03 Secretary's details changed for Miss Anne Patricia Smellie on 15 April 2024
26 Mar 2024 AD01 Registered office address changed from Sustainable Ventures, County Hall, 5th Floor Belvedere Road London SE1 7PB England to Sustainable Workspaces County Hall, 5th Floor Belvedere Road London SE1 7PB on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Sustainable Ventures, County Hall, 5th Floor Belvedere Road London SE1 7PB on 26 March 2024
21 Nov 2023 AP01 Appointment of Ms Michelle Anna Hubert as a director on 12 October 2023
06 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
13 Oct 2023 AP01 Appointment of Ms Rachel Solomon Williams as a director on 12 October 2023
13 Oct 2023 TM01 Termination of appointment of Stephanie Cynthia Maier as a director on 12 October 2023
13 Oct 2023 TM01 Termination of appointment of Mary Thorogood as a director on 12 October 2023
26 May 2023 TM01 Termination of appointment of Nicolas Molho as a director on 17 May 2023
12 Apr 2023 AD02 Register inspection address has been changed from 151 Wardour Street Wardour Street London W1F 8WE England to Scott House, Suite 1, the Concourse Waterloo Station London SE1 7LY
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 30 April 2022
28 Sep 2022 AP01 Appointment of Ms Wafa Jafri as a director on 22 September 2022
27 Sep 2022 CH01 Director's details changed for Ms Stephanie Cynthia Maier on 27 September 2022
23 Sep 2022 TM01 Termination of appointment of Fiona Louise Ball as a director on 22 September 2022
29 Jun 2022 CH01 Director's details changed for Mr Daniel Matthew Johns on 28 June 2022
29 Jun 2022 CH01 Director's details changed for Mary Thorogood on 28 June 2022
29 Jun 2022 CH01 Director's details changed for Mr. Jamie Agombar on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Caroline May on 28 June 2022