ALICE GATE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Ben Conway on 2025-03-31

View Document

25/03/2525 March 2025 Director's details changed for Mr Ben Conway on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Ben Conway on 2025-03-25

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

02/09/242 September 2024 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-08-26

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-26 with updates

View Document

21/04/2421 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Appointment of Mr Ben Conway as a director on 2024-04-09

View Document

15/03/2415 March 2024 Termination of appointment of Eleanor Mary Linkie as a director on 2024-03-15

View Document

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

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Paul Robert Mcdonald as a director on 2023-07-03

View Document

07/07/237 July 2023 Termination of appointment of Caroline Frances Edwards as a director on 2023-07-03

View Document

07/07/237 July 2023 Termination of appointment of Matthew Paul Hart as a director on 2023-07-03

View Document

22/05/2322 May 2023 Director's details changed for Eleanor Mary Bishop on 2023-05-22

View Document

16/05/2316 May 2023 Termination of appointment of David Cox as a director on 2023-05-09

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Termination of appointment of Wendy Jane Boulton as a director on 2020-06-15

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/04/2226 April 2022 Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-04-13

View Document

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

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATY PRITCHARD

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR DAVID COX

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EDWARDS / 10/11/2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED CAROLINE EDWARDS

View Document

17/08/1517 August 2015 12/08/15 NO MEMBER LIST

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELANOR MARY BISHOP / 03/08/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR MATTHEW PAUL HART

View Document

16/02/1516 February 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED ELANOR MARY BISHOP

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

28/11/1428 November 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

04/09/144 September 2014 12/08/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAJERSKI

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARY LITTLE

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 12/08/13 NO MEMBER LIST

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE PARKER

View Document

21/08/1221 August 2012 12/08/12 NO MEMBER LIST

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED GARY JOHN LITTLE

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED PAUL ROBERT MCDONALD

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED LOUISE EMILY PARKER

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED KATY PRITCHARD

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED WENDY JANE BOULTON

View Document

16/08/1116 August 2011 12/08/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED ADRIAN PAUL MAJERSKI

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY FOSTER

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/08/1013 August 2010 12/08/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES FOSTER / 10/08/2010

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/08/0914 August 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

12/08/0812 August 2008 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