20 ALDEBERT TERRACE (FREEHOLD) LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Notification of Patrick Lawrence as a person with significant control on 2024-11-06 |
| 29/07/2529 July 2025 | Confirmation statement made on 2025-07-10 with updates |
| 29/07/2529 July 2025 | Termination of appointment of Victoria Oaksey as a secretary on 2024-11-06 |
| 29/07/2529 July 2025 | Termination of appointment of Victoria Oaksey as a director on 2024-11-06 |
| 29/07/2529 July 2025 | Cessation of Victoria Oaksey as a person with significant control on 2024-11-06 |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/03/2420 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
| 10/07/2310 July 2023 | Registered office address changed from The White House, Rendham Saxmundham Suffolk IP17 2AZ to 4 New Square London WC2A 3RJ on 2023-07-10 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/03/2326 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 16/05/2216 May 2022 | Accounts for a dormant company made up to 2021-06-30 |
| 29/03/2229 March 2022 | Appointment of Mr Patrick John Tristram Lawrence as a director on 2022-03-22 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/08/199 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/08/185 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 17/08/1617 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/07/158 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 25/07/1425 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 02/07/142 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 29/04/1429 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 28/06/1328 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 26/07/1226 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 06/07/126 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
| 19/07/1119 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 11/07/1111 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
| 31/07/1031 July 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 13/07/1013 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
| 13/07/1013 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 743-REG DEB |
| 13/07/1013 July 2010 | SAIL ADDRESS CREATED |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOVE / 12/06/2010 |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LADY VICTORIA OAKSEY / 12/06/2010 |
| 20/07/0920 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 16/07/0916 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
| 07/04/097 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 23/07/0823 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
| 29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 29/08/0729 August 2007 | SECRETARY RESIGNED |
| 29/08/0729 August 2007 | DIRECTOR RESIGNED |
| 29/08/0729 August 2007 | NEW DIRECTOR APPOINTED |
| 29/08/0729 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/06/0722 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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