ALDGATE DEVELOPMENTS LIMITED

55 Station Road, Beaconsfield, HP9 1QL, England
StatusACTIVE
Company No.07740504
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

ALDGATE DEVELOPMENTS LIMITED is an active private limited company with number 07740504. It was incorporated 12 years, 9 months, 17 days ago, on 15 August 2011. The company address is 55 Station Road, Beaconsfield, HP9 1QL, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

New address: 55 Station Road Beaconsfield HP9 1QL

Change date: 2024-05-09

Old address: Level 13 Aldgate Tower 2 Leman Street London E1 8FA United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Oct 2023

Category: Address

Type: AD03

New address: 55 Station Road Beaconsfield HP9 1QL

Documents

View document PDF

Change sail address company with new address

Date: 31 Oct 2023

Category: Address

Type: AD02

New address: 55 Station Road Beaconsfield HP9 1QL

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-04

Officer name: Paul Molloy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Oisin Quinn

Change date: 2020-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-03

Officer name: Mr Oisin Aodh Quinn

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-03

Officer name: Mr Oisin Aodh Quinn

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Oisin Quinn

Change date: 2020-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-03

Officer name: Oisin Quinn

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Paul Molloy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-10

Psc name: Pafmo Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-10

Psc name: Paul Molloy

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-10

Psc name: Nimol London Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Oisin Quinn

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Molloy

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Molloy

Change date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Old address: 1 st Floor Maersk House, 1 Braham St London E1 8EP

New address: Level 13 Aldgate Tower 2 Leman Street London E1 8FA

Change date: 2016-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Paul Molloy

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Nov 2015

Action Date: 03 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-03

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APV BAKER LIMITED

3RD FLOOR, 40,LONDON,SW1X 7AW

Number:01383277
Status:LIQUIDATION
Category:Private Limited Company

HARVEY & GORE (ANTIQUES) LIMITED

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:00945292
Status:ACTIVE
Category:Private Limited Company

NIGHTWATCHMAN FILMS LIMITED

GOWRAN HOUSE 56 BROAD STREET,BRISTOL,BS37 6AG

Number:07835336
Status:ACTIVE
Category:Private Limited Company

PEGASUS IT CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11369628
Status:ACTIVE
Category:Private Limited Company

RALUCA ALESSIA LIMITED

54 RAYMOND ROAD,LEICESTER,LE3 2AT

Number:11273357
Status:ACTIVE
Category:Private Limited Company

SELECTIVE TALENT LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:07698752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source