Total Documents | 111 |
---|
Total Pages | 456 |
---|
9 October 2023 | Confirmation statement made on 26 September 2023 with no updates |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 |
18 October 2022 | Confirmation statement made on 26 September 2022 with updates |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 |
12 October 2021 | Confirmation statement made on 26 September 2021 with updates |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 |
1 October 2020 | Confirmation statement made on 26 September 2020 with no updates |
15 September 2020 | Change of details for Mr David Bamber as a person with significant control on 26 September 2017 |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 |
15 November 2017 | Confirmation statement made on 26 September 2017 with updates |
15 November 2017 | Registered office address changed from 60 Gresham Street London EC2V 7BB to 4th Floor 60 Gresham Street London EC2V 7BB on 15 November 2017 |
15 November 2017 | Registered office address changed from 60 Gresham Street London EC2V 7BB to 4th Floor 60 Gresham Street London EC2V 7BB on 15 November 2017 |
15 November 2017 | Confirmation statement made on 26 September 2017 with updates |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 |
27 July 2017 | Confirmation statement made on 26 September 2016 with updates |
27 July 2017 | Administrative restoration application |
27 July 2017 | Notification of David Bamber as a person with significant control on 27 July 2017 |
27 July 2017 | Total exemption small company accounts made up to 31 December 2011 |
27 July 2017 | Total exemption small company accounts made up to 31 December 2011 |
27 July 2017 | Administrative restoration application |
27 July 2017 | Confirmation statement made on 26 September 2016 with updates |
27 July 2017 | Notification of David Bamber as a person with significant control on 6 April 2016 |
7 March 2017 | Final Gazette dissolved via compulsory strike-off |
7 March 2017 | Final Gazette dissolved via compulsory strike-off |
20 December 2016 | First Gazette notice for compulsory strike-off |
20 December 2016 | First Gazette notice for compulsory strike-off |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
24 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
9 June 2015 | Termination of appointment of Matthew Ward-Corderoy as a director on 8 June 2015 |
9 June 2015 | Termination of appointment of Steven Marc Reece as a director on 8 June 2015 |
9 June 2015 | Termination of appointment of Matthew Ward-Corderoy as a director on 8 June 2015 |
9 June 2015 | Termination of appointment of Matthew Ward-Corderoy as a director on 8 June 2015 |
9 June 2015 | Termination of appointment of Steven Marc Reece as a director on 8 June 2015 |
9 June 2015 | Company name changed aldersgate investment managers holdings LTD\certificate issued on 09/06/15
|
9 June 2015 | Termination of appointment of Steven Marc Reece as a director on 8 June 2015 |
9 June 2015 | Company name changed aldersgate investment managers holdings LTD\certificate issued on 09/06/15
|
4 June 2015 | Termination of appointment of Richard Heath Gordon as a director on 1 June 2015 |
4 June 2015 | Termination of appointment of Richard Heath Gordon as a director on 1 June 2015 |
4 June 2015 | Termination of appointment of Richard Heath Gordon as a director on 1 June 2015 |
28 January 2015 | Compulsory strike-off action has been discontinued |
28 January 2015 | Compulsory strike-off action has been discontinued |
27 January 2015 | First Gazette notice for compulsory strike-off |
27 January 2015 | First Gazette notice for compulsory strike-off |
22 January 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
18 August 2014 | Total exemption full accounts made up to 31 December 2013 |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 |
9 April 2014 | Compulsory strike-off action has been discontinued |
9 April 2014 | Compulsory strike-off action has been discontinued |
8 April 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
18 March 2014 | First Gazette notice for compulsory strike-off |
18 March 2014 | First Gazette notice for compulsory strike-off |
18 December 2013 | Total exemption full accounts made up to 31 December 2012 |
18 December 2013 | Total exemption full accounts made up to 31 December 2012 |
14 December 2013 | Compulsory strike-off action has been discontinued |
14 December 2013 | Compulsory strike-off action has been discontinued |
3 December 2013 | First Gazette notice for compulsory strike-off |
3 December 2013 | First Gazette notice for compulsory strike-off |
15 October 2013 | Registered office address changed from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY United Kingdom on 15 October 2013 |
15 October 2013 | Registered office address changed from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY United Kingdom on 15 October 2013 |
4 June 2013 | Current accounting period shortened from 31 December 2012 to 31 December 2011 |
4 June 2013 | Current accounting period shortened from 31 December 2012 to 31 December 2011 |
2 February 2013 | Compulsory strike-off action has been discontinued |
2 February 2013 | Compulsory strike-off action has been discontinued |
31 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders |
31 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders |
22 January 2013 | First Gazette notice for compulsory strike-off |
22 January 2013 | First Gazette notice for compulsory strike-off |
8 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 |
8 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
3 September 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
3 September 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
3 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
9 March 2012 | Resolutions
|
9 March 2012 | Sub-division of shares on 20 February 2012 |
9 March 2012 | Sub-division of shares on 20 February 2012 |
9 March 2012 | Resolutions
|
4 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 October 2011 |
4 October 2011 | Appointment of Mr Richard Heath Gordon as a director |
4 October 2011 | Appointment of Mr David Whitehouse as a secretary |
4 October 2011 | Appointment of Mr Matthew Ward-Corderoy as a director |
4 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 October 2011 |
4 October 2011 | Appointment of Mr Matthew Ward-Corderoy as a director |
4 October 2011 | Appointment of Mr Richard Heath Gordon as a director |
4 October 2011 | Appointment of Mr David Bamber as a director |
4 October 2011 | Appointment of Mr Steven Marc Reece as a director |
4 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 October 2011 |
4 October 2011 | Appointment of Mr Steven Marc Reece as a director |
4 October 2011 | Appointment of Mr David Whitehouse as a secretary |
4 October 2011 | Appointment of Mr David Bamber as a director |
3 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
3 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
3 October 2011 | Termination of appointment of John Cowdry as a director |
3 October 2011 | Termination of appointment of John Cowdry as a director |
26 September 2011 | Incorporation |
26 September 2011 | Incorporation |