BL ALDGATE DEVELOPMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Miles Henry Price as a director on 2025-04-11

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

18/11/2418 November 2024 Appointment of Alexander Christofis as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Jonathan David Taylor as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Josephine Hayman as a director on 2024-11-11

View Document

22/04/2422 April 2024 Director's details changed for Mr Stewart Andrew Kendall on 2023-08-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

14/02/2414 February 2024 Appointment of Jonathan David Taylor as a director on 2024-02-01

View Document

22/01/2422 January 2024 Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22

View Document

22/12/2322 December 2023 Termination of appointment of Nick Taunt as a director on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Mr Keith Mcclure as a director on 2023-12-22

View Document

23/11/2323 November 2023 Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

22/03/2322 March 2023 Termination of appointment of Richard John Wise as a director on 2023-03-22

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/09/2224 September 2022

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

28/03/2228 March 2022 Appointment of Miles Henry Price as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Richard Hunt as a director on 2022-03-18

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Termination of appointment of Bruce Michael James as a director on 2021-12-31

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 COMPANY NAME CHANGED PILLAR GLASGOW 2 LIMITED CERTIFICATE ISSUED ON 12/02/20

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR RICHARD JOHN WISE

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR STEWART ANDREW KENDALL

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCNUFF

View Document

04/02/204 February 2020 DIRECTOR APPOINTED JOSEPHINE HAYMAN

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR TOM ROBSON

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH LAND PROPERTY MANAGEMENT LIMITED

View Document

24/01/2024 January 2020 CESSATION OF PILLAR GLASGOW 1 LIMITED AS A PSC

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR BRUCE MICHAEL JAMES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN

View Document

29/11/1629 November 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED JONATHAN CHARLES MCNUFF

View Document

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/03/1413 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MARTIN / 02/08/2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED ANDREW DAVID SMITH

View Document

19/03/1219 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR VALENTINE BERESFORD

View Document

02/02/102 February 2010 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR PHILIP JOHN MARTIN

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK STIRLING

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/03/0921 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 AUDITOR'S RESIGNATION

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6HQ

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NC INC ALREADY ADJUSTED 16/03/04

View Document

05/04/045 April 2004 NC INC ALREADY ADJUSTED 16/03/04

View Document

05/04/045 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0429 March 2004 NC INC ALREADY ADJUSTED 16/03/04

View Document

29/03/0429 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0429 March 2004 £ NC 100/10000000 16/

View Document

29/03/0429 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION 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