(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)
|