ALDGATE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 07740504 |
Category | Private Limited Company |
Incorporated | 15 Aug 2011 |
Age | 12 years, 9 months, 17 days |
Jurisdiction | England 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
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
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
Change sail address company with new address
Date: 31 Oct 2023
Category: Address
Type: AD02
New address: 55 Station Road Beaconsfield HP9 1QL
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 19 Nov 2015
Action Date: 03 Nov 2015
Category: Capital
Type: SH02
Date: 2015-11-03
Documents
Resolution
Date: 19 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
54 RAYMOND ROAD,LEICESTER,LE3 2AT
Number: | 11273357 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB
Number: | 07698752 |
Status: | ACTIVE |
Category: | Private Limited Company |