ALSFORD PAGE & GEMS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Sindy Goldstone as a secretary on 2025-03-14

View Document

22/04/2522 April 2025 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2025-03-14

View Document

14/04/2514 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

03/06/243 June 2024 Termination of appointment of David James Ezzard as a director on 2024-06-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

08/03/238 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

06/02/236 February 2023 Termination of appointment of David Thomas Martin as a director on 2023-02-01

View Document

22/09/2222 September 2022 Termination of appointment of Garry William Bright as a director on 2022-09-10

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CHRISTOPHER LENIHAN / 11/11/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

20/01/1920 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROHAN STEWART

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES

View Document

21/10/1821 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SETON BARNES / 21/10/2018

View Document

21/10/1821 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CHRISTOPHER LENIHAN / 21/10/2018

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY DEAN CAIN

View Document

12/10/1812 October 2018 SECRETARY APPOINTED MRS SINDY GOLDSTONE

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ROHAN TREVOR STEWART

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR NOEL CHRISTOPHER LENIHAN

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JESSON

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN AUSTIN

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DWYER

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE WOODER

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK EDMONDS

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE WOODER

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MR DEAN CHRISTOPHER CAIN

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

31/03/1631 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/06/1529 June 2015 CURRSHO FROM 30/09/2015 TO 30/06/2015

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARY SEYMOUR

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/01/1528 January 2015 ADOPT ARTICLES 16/01/2015

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED BRIAN AUSTIN

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR DAVID JAMES EZZARD

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED GARY SEYMOUR

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED PAUL DWYER

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GEMS

View Document

08/04/148 April 2014 SECRETARY APPOINTED MR GEORGE EDWARD WOODER

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEMS

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR SIMON SETON BARNES

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR RICHARD DAVID LEWIS EDWARDS

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MARTIN / 31/12/2012

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIMOTHY EDMONDS / 31/12/2012

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JESSON / 31/12/2012

View Document

28/02/1328 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH ALSFORD

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MARTIN / 31/03/2011

View Document

01/04/111 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 48 PARK AVENUE, HUTTON BRENTWOOD ESSEX CM13 2QP

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR DONN CANTWELL

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD WOODER / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MARTIN / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY EDMONDS / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BELL / 28/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONN KEALON PATRICK CANTWELL / 01/10/2009

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/09/0918 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED GEORGE EDWARD WOODER

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MARK TIMOTHY EDMONDS

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NC INC ALREADY ADJUSTED 11/01/07

View Document

10/04/0710 April 2007 £ NC 550000/1000000 11/0

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 AUDITOR'S RESIGNATION

View Document

03/06/053 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/01/043 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/043 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/043 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 AUDITOR'S RESIGNATION

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 81 FENCHURCH ST LONDON EC3M 4BT

View Document

02/06/972 June 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 NC INC ALREADY ADJUSTED 09/12/94

View Document

19/12/9419 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/12/94

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

12/08/9312 August 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/02/918 February 1991 NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 ADOPT MEM AND ARTS 16/10/90

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

10/12/9010 December 1990 VARYING SHARE RIGHTS AND NAMES 16/10/90

View Document

11/10/9011 October 1990 £200000 19/09/90

View Document

03/10/903 October 1990 £ NC 250000/450000 19/09/90

View Document

03/10/903 October 1990 S-DIV 19/09/90

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9027 July 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/01/894 January 1989 £100000 06/12/88

View Document

04/01/894 January 1989 £ NC 150000/250000

View Document

17/08/8817 August 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/886 May 1988 ADOPT MEM AND ARTS 300388

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/06/874 June 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

16/10/8016 October 1980 MEMORANDUM OF ASSOCIATION

View Document

24/07/8024 July 1980 ARTICLES OF ASSOCIATION

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