- Company Overview for 55 ALDERNEY STREET LIMITED (06211260)
- Filing history for 55 ALDERNEY STREET LIMITED (06211260)
- People for 55 ALDERNEY STREET LIMITED (06211260)
- More for 55 ALDERNEY STREET LIMITED (06211260)
| 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) |
|---|---|---|---|
| 01 Oct 2025 | AA | Micro company accounts made up to 30 April 2025 | |
| 19 May 2025 | CS01 | Confirmation statement made on 12 April 2025 with updates | |
| 19 May 2025 | TM02 | Termination of appointment of Sophie Anne Hopkins as a secretary on 11 April 2025 | |
| 19 May 2025 | AD01 | Registered office address changed from The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ United Kingdom to 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW on 19 May 2025 | |
| 15 May 2024 | AA | Micro company accounts made up to 30 April 2024 | |
| 24 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
| 31 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
| 19 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
| 14 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
| 14 Oct 2022 | AP01 | Appointment of Adriana Ghergo as a director on 28 June 2022 | |
| 12 Oct 2022 | TM01 | Termination of appointment of Raul Palazzetti as a director on 7 October 2022 | |
| 19 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
| 07 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
| 24 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
| 19 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
| 21 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
| 06 Mar 2020 | AP01 | Appointment of Mr Hamel Patel as a director on 2 March 2020 | |
| 12 Sep 2019 | TM01 | Termination of appointment of Jane Elizabeth Eastell as a director on 11 June 2019 | |
| 12 Sep 2019 | TM01 | Termination of appointment of Neil Graham Lewis Eastell as a director on 11 June 2019 | |
| 08 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
| 15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
| 03 Sep 2018 | AD01 | Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL to The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ on 3 September 2018 | |
| 09 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
| 17 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
| 04 May 2017 | AA | Micro company accounts made up to 30 April 2017 |