ALDEBARAN CLUB
Status | ACTIVE |
Company No. | 03894392 |
Category | |
Incorporated | 15 Dec 1999 |
Age | 24 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ALDEBARAN CLUB is an active with number 03894392. It was incorporated 24 years, 5 months, 17 days ago, on 15 December 1999. The company address is Barn Elms Boathouse Barn Elms Boathouse, London, SW13 0DG, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 28 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-15
Officer name: Ms Jane Jamieson Allan Hughes
Documents
Appoint person secretary company with name date
Date: 28 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alexander Malcolm Price
Appointment date: 2023-09-15
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bradley
Termination date: 2023-09-15
Documents
Termination secretary company with name termination date
Date: 28 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Hung
Termination date: 2023-09-15
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Address
Type: AD01
Old address: 44 Broadhurst Broadhurst Ashtead KT21 1QF England
New address: Barn Elms Boathouse Queen Elizabeth Walk London SW13 0DG
Change date: 2023-02-03
Documents
Confirmation statement with no updates
Date: 27 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Bradley
Appointment date: 2021-01-01
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-01
Officer name: Colin Speller
Documents
Change person secretary company with change date
Date: 11 Feb 2021
Action Date: 10 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven Hung
Change date: 2021-01-10
Documents
Gazette filings brought up to date
Date: 29 Aug 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-28
New address: 44 Broadhurst Broadhurst Ashtead KT21 1QF
Old address: 18 18 Barnfield Close Tooting London SW17 0AU England
Documents
Dissolved compulsory strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 26 Aug 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-01
Officer name: Gary Sturgeon
Documents
Confirmation statement with no updates
Date: 05 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 14 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-19
New address: 18 18 Barnfield Close Tooting London SW17 0AU
Old address: 19 Brooklyn Drive Emmer Green Reading RG4 8SR
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 24 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2010-04-18
Officer name: Mr Gary Sturgeon
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Hunt
Appointment date: 2010-04-18
Documents
Appoint person secretary company with name date
Date: 11 Apr 2015
Action Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Hung
Appointment date: 2013-06-18
Documents
Termination secretary company with name termination date
Date: 11 Apr 2015
Action Date: 24 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Budzynska
Termination date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
New address: 19 Brooklyn Drive Emmer Green Reading RG4 8SR
Change date: 2014-12-03
Old address: Barn Elms Boathouse Queen Elizabeth Walk Barnes London SW13 0DG
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 16 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 12 Mar 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Appoint person secretary company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anna Budzynska
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Casey
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Loizou
Documents
Termination secretary company
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-11
Old address: Barn Elms Boathouse Queen Elizabeth Walk Barnes London SW13 0DG
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Old address: 172 Carey Gardens London SW8 4HN United Kingdom
Change date: 2012-08-21
Documents
Resolution
Date: 19 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 19 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 20 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wilkinson
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Speller
Documents
Appoint person director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Anthony Casey
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lardner
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Paul Anthony Wilkinson
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Loizou
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Bowater Vernon
Change date: 2010-01-18
Documents
Annual return company with made up date no member list
Date: 18 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Wilkinson
Change date: 2009-12-18
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Stephen Loizou
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Bowater Vernon
Change date: 2009-12-18
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Alexander Lardner
Change date: 2009-12-18
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/12/08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy hutchings
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony backhouse
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark lardner
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from 5 conyers close, hersham walton on thames surrey KT12 4NG
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/12/07
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 27/12/07 from: 59 onslow road, hersham walton-on-thames surrey KT12 5AZ
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 12/02/07 from: werfa east road weybridge surrey KT13 0LF
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/12/06
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/12/05
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 25/07/05 from: 22 garrard road banstead surrey SM7 2ER
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/04
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/03
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/02
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/01
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/00
Documents
Legacy
Date: 09 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 09/11/00 from: 190 strand london WC2R 1JN
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
65 DAVIES STREET INVESTMENT LIMITED
70 GROSVENOR STREET,LONDON,W1K 3JP
Number: | 09698163 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH STOUR OFFICES ROMAN ROAD,ASHFORD,TN25 7HS
Number: | OC399116 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
249 CRANBROOK ROAD,ESSEX,IG1 4TG
Number: | 04952569 |
Status: | ACTIVE |
Category: | Private Limited Company |
HM PRISON MAGHABERRY OLD ROAD,LISBURN,BT28 2PT
Number: | NI659055 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10458306 |
Status: | ACTIVE |
Category: | Private Limited Company |
406A BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1YJ
Number: | 09492647 |
Status: | ACTIVE |
Category: | Private Limited Company |