ALDGATE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 1ST FLOOR 24/25 NEW BOND STREET LONDON W1S 2RR

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 71 DUKE STREET LONDON W1K 5NY

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW COLLINS / 28/05/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 28/05/2008

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBARA CALDER / 28/05/2008

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/05/9431 May 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/08/934 August 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: 123 CASTELLAIN MANSIONS CASTELLAIN ROAD LONDON W9 1HG

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 9 AKEMAN STREET TRING HERTS HP23 6AB

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 £ IC 100/50 £ SR 50@1=50

View Document

13/09/8813 September 1988 ALTER MEM AND ARTS 24/06/88

View Document

13/09/8813 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/88

View Document

24/06/8824 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/03/884 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

16/07/8716 July 1987 RETURN MADE UP TO 30/01/87; NO CHANGE OF MEMBERS

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company