ALDGATE EDUCATION MIDCO 4 LTD

Pgl Travel, Alton Court Pgl Travel, Alton Court, Ross On Wye, HR9 5GL, Herefordshire
StatusACTIVE
Company No.11717813
CategoryPrivate Limited Company
Incorporated07 Dec 2018
Age5 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

ALDGATE EDUCATION MIDCO 4 LTD is an active private limited company with number 11717813. It was incorporated 5 years, 5 months, 15 days ago, on 07 December 2018. The company address is Pgl Travel, Alton Court Pgl Travel, Alton Court, Ross On Wye, HR9 5GL, Herefordshire.



Company Fillings

Accounts with accounts type full

Date: 18 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-21

Charge number: 117178130003

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-11

Psc name: Aldgate Education Midco 3 Ltd

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aldgate Education Midco 3 Ltd

Change date: 2018-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Mr Andrew James Clark

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Luke Taylor Creighton

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Allen Currie

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aiden Charles Barwick Clegg

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Mark Lewis Bracey

Termination date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Taylor Creighton

Appointment date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Robert Hayward

Termination date: 2021-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2021

Action Date: 14 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117178130002

Charge creation date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Churchus

Termination date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Carl Hayward

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gerald Jones

Appointment date: 2020-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon Firth

Termination date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Churches

Change date: 2019-05-17

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Michael Christopher Dennis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: , 10 New Burlington Street, 6th Floor, London, W1S 3BE

New address: Pgl Travel, Alton Court Penyard Lane Ross on Wye Herefordshire HR9 5GL

Change date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Mark Lewis Bracey

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Mr John Gordon Firth

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Churches

Appointment date: 2019-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Aidan Charles Barwick Clegg

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Allen Currie

Appointment date: 2018-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 117178130001

Documents

View document PDF

Incorporation company

Date: 07 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & G TRADING LTD

177 HIGH STREET,LEWES,BN7 1YE

Number:11664961
Status:ACTIVE
Category:Private Limited Company

DH GOVERNANCE LTD

NEWTON COURT ALLIMORE GREEN,STAFFORD,ST18 9JQ

Number:10897343
Status:ACTIVE
Category:Private Limited Company

HYDE DEVELOPMENTS LIMITED

31 WILMSLOW ROAD,CHESHIRE,SK8 1DR

Number:04365744
Status:ACTIVE
Category:Private Limited Company

MARCUS BARBER SHOP LTD

2B BELGRAVE ROAD,LIVERPOOL,L17 7AG

Number:11420891
Status:ACTIVE
Category:Private Limited Company

PROTECTO SERVICES LIMITED

VICTORY WAY, DARTFORD,,DARTFORD,DA2 6QD

Number:11433717
Status:ACTIVE
Category:Private Limited Company

TALK REPAIRS LTD

14 BURYSIDE CLOSE,ILFORD,IG2 7JF

Number:08457140
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