AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 4th Floor 60 Gresham Street London EC2V 7BB. Change occurred on Wednesday 15th November 2017. Company's previous address: 60 Gresham Street London EC2V 7BB.
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, July 2017
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, July 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th September 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Thursday 24th December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, July 2015
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed aldersgate investment managers holdings LTDcertificate issued on 09/06/15
filed on: 9th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Monday 8th June 2015
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th June 2015
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th September 2014
filed on: 22nd, January 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 18th, August 2014
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th October 2013
filed on: 8th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Tuesday 8th April 2014
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, March 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 18th, December 2013
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 15th October 2013 from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY United Kingdom
filed on: 15th, October 2013
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Monday 31st December 2012.
filed on: 4th, June 2013
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th October 2012
filed on: 31st, January 2013
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Sunday 30th September 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(3 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Monday 26th September 2011
filed on: 3rd, September 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Wednesday 15th August 2012
filed on: 3rd, September 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, September 2012
|
resolution |
Free Download
(38 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 21st February 2012
filed on: 9th, May 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, March 2012
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Monday 20th February 2012
filed on: 9th, March 2012
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 4th October 2011) of a secretary
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 4th October 2011 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 4th, October 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 3rd October 2011
filed on: 3rd, October 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 3rd October 2011
filed on: 3rd, October 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, September 2011
|
incorporation |
Free Download
(34 pages)
|