ALDEBARAN CLUB

03894392
BARN ELMS BOATHOUSE QUEEN ELIZABETH WALK LONDON ENGLAND SW13 0DG

Documents

Documents
Date Category Description Pages
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
28 Sep 2023 officers Appointment of director (Ms Jane Jamieson Allan Hughes) 2 Buy now
28 Sep 2023 officers Appointment of secretary (Mr Alexander Malcolm Price) 2 Buy now
28 Sep 2023 officers Termination of appointment of director (Michael Bradley) 1 Buy now
28 Sep 2023 officers Termination of appointment of secretary (Steven Hung) 1 Buy now
03 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2022 accounts Annual Accounts 3 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2021 accounts Annual Accounts 3 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 officers Appointment of director (Mr Michael Bradley) 2 Buy now
15 Feb 2021 officers Termination of appointment of director (Colin Speller) 1 Buy now
11 Feb 2021 officers Change of particulars for secretary (Mr Steven Hung) 1 Buy now
29 Aug 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2020 accounts Annual Accounts 3 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
26 Aug 2019 accounts Annual Accounts 2 Buy now
26 Aug 2019 officers Termination of appointment of director (Gary Sturgeon) 1 Buy now
05 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2017 accounts Annual Accounts 2 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2016 accounts Annual Accounts 3 Buy now
24 Dec 2015 annual-return Annual Return 6 Buy now
13 Apr 2015 officers Appointment of director (Mr Gary Sturgeon) 2 Buy now
13 Apr 2015 officers Appointment of director (Mr Simon Hunt) 2 Buy now
11 Apr 2015 officers Appointment of secretary (Mr Steven Hung) 2 Buy now
11 Apr 2015 officers Termination of appointment of secretary (Anna Budzynska) 1 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
31 Mar 2015 incorporation Memorandum Articles 3 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
03 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
16 Jan 2014 annual-return Annual Return 3 Buy now
29 Jul 2013 accounts Annual Accounts 3 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
11 Sep 2012 officers Appointment of secretary (Anna Budzynska) 3 Buy now
11 Sep 2012 officers Termination of appointment of director (Peter Casey) 2 Buy now
11 Sep 2012 officers Termination of appointment of director (Stephen Loizou) 2 Buy now
11 Sep 2012 officers Termination of appointment of secretary 2 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Apr 2012 resolution Resolution 15 Buy now
06 Mar 2012 accounts Annual Accounts 4 Buy now
19 Dec 2011 annual-return Annual Return 3 Buy now
23 May 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 3 Buy now
14 Oct 2010 officers Termination of appointment of director (Paul Wilkinson) 1 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
26 Jul 2010 officers Appointment of director (Mr Colin Speller) 2 Buy now
03 Feb 2010 officers Appointment of director (Mr Peter Anthony Casey) 2 Buy now
21 Jan 2010 officers Termination of appointment of director (Mark Lardner) 1 Buy now
18 Jan 2010 officers Change of particulars for director (Paul Anthony Wilkinson) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Stephen Loizou) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mark Bowater Vernon) 2 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
18 Dec 2009 officers Change of particulars for director (Paul Anthony Wilkinson) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Stephen Loizou) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Mark Bowater Vernon) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Mark Alexander Lardner) 2 Buy now
17 Oct 2009 accounts Annual Accounts 4 Buy now
30 Dec 2008 annual-return Annual return made up to 15/12/08 3 Buy now
28 Oct 2008 accounts Annual Accounts 4 Buy now
06 Oct 2008 officers Appointment terminated director timothy hutchings 1 Buy now
06 Oct 2008 officers Appointment terminated director anthony backhouse 1 Buy now
13 May 2008 officers Appointment terminated secretary mark lardner 1 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from 5 conyers close, hersham walton on thames surrey KT12 4NG 1 Buy now
27 Dec 2007 annual-return Annual return made up to 15/12/07 2 Buy now
27 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Dec 2007 address Registered office changed on 27/12/07 from: 59 onslow road, hersham walton-on-thames surrey KT12 5AZ 1 Buy now
02 Nov 2007 accounts Annual Accounts 3 Buy now
12 Feb 2007 address Registered office changed on 12/02/07 from: werfa east road weybridge surrey KT13 0LF 1 Buy now
28 Dec 2006 annual-return Annual return made up to 15/12/06 2 Buy now
23 Oct 2006 accounts Annual Accounts 6 Buy now
28 Dec 2005 annual-return Annual return made up to 15/12/05 2 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
29 Nov 2005 accounts Annual Accounts 2 Buy now
25 Jul 2005 address Registered office changed on 25/07/05 from: 22 garrard road banstead surrey SM7 2ER 1 Buy now
19 Jan 2005 annual-return Annual return made up to 15/12/04 6 Buy now
04 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
04 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
26 Oct 2004 accounts Annual Accounts 3 Buy now
10 Jan 2004 annual-return Annual return made up to 15/12/03 6 Buy now
20 Oct 2003 accounts Annual Accounts 3 Buy now
08 Jan 2003 annual-return Annual return made up to 15/12/02 8 Buy now
11 Nov 2002 accounts Annual Accounts 3 Buy now
11 Jan 2002 annual-return Annual return made up to 15/12/01 6 Buy now
01 Nov 2001 accounts Annual Accounts 3 Buy now
09 Jan 2001 annual-return Annual return made up to 15/12/00 7 Buy now
09 Nov 2000 address Registered office changed on 09/11/00 from: 190 strand london WC2R 1JN 1 Buy now
14 Feb 2000 officers New director appointed 2 Buy now
14 Feb 2000 officers New director appointed 2 Buy now