AA |
Dormant company accounts made up to December 31, 2020
filed on: 6th, August 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 10, 2019 new director was appointed.
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 10, 2019) of a secretary
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 10, 2019
filed on: 17th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Berkeley House 304 Regents Park Road London N3 2JX. Change occurred on March 29, 2019. Company's previous address: Berkeley House 304 Regents Park Road London N3 2JY England.
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Berkeley House 304 Regents Park Road London N3 2JY. Change occurred on November 5, 2018. Company's previous address: Molteno House 302 Regents Park Road Finchley London N3 2JX.
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 28th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 28, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 22nd, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 9, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 27th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 6th, January 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2013
filed on: 24th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on March 6, 2012
filed on: 6th, March 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 6, 2012) of a secretary
filed on: 6th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2012
filed on: 24th, January 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On December 12, 2011 secretary's details were changed
filed on: 24th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(8 pages)
|
AP01 |
On April 20, 2011 new director was appointed.
filed on: 20th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2011
filed on: 7th, April 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On February 11, 2011 director's details were changed
filed on: 11th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2011
filed on: 11th, February 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On February 11, 2011 director's details were changed
filed on: 11th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2010
filed on: 18th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2010
filed on: 12th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 19th, November 2009
|
accounts |
Free Download
(8 pages)
|
288a |
On September 4, 2009 Director appointed
filed on: 4th, September 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to March 5, 2009 - Annual return with full member list
filed on: 5th, March 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 5th, February 2009
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 19th, January 2009
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/11/2008 from euro house 131-133 ballards lane finchley london N3 1GR
filed on: 5th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to July 23, 2008 - Annual return with full member list
filed on: 23rd, July 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed aldgate chalets LIMITEDcertificate issued on 04/07/08
filed on: 3rd, July 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/07/2008 from euro house 131-133 ballards lane finchley london N3 1GR
filed on: 3rd, July 2008
|
address |
Free Download
(1 page)
|
288b |
On July 3, 2008 Appointment terminate, secretary
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On July 3, 2008 Appointment terminate, director
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On July 3, 2008 Director appointed
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On July 3, 2008 Secretary appointed
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On July 3, 2008 Director appointed
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/2008 from 31 corsham street london N1 6DR
filed on: 23rd, June 2008
|
address |
Free Download
(1 page)
|
288b |
On June 23, 2008 Appointment terminated secretary
filed on: 23rd, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 23, 2008 Appointment terminated director
filed on: 23rd, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 23, 2008 Secretary appointed
filed on: 23rd, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 23, 2008 Director appointed
filed on: 23rd, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 23, 2008 Director appointed
filed on: 23rd, June 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2007
|
incorporation |
Free Download
(18 pages)
|