ST. ALDATES (98)(NO. 2) LIMITED

04413591
7TH FLOOR 9 BERKELEY STREET LONDON W1J 8DW

Documents

Documents
Date Category Description Pages
18 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2017 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
19 Jan 2017 accounts Annual Accounts 7 Buy now
07 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jun 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 accounts Annual Accounts 7 Buy now
27 Aug 2015 annual-return Annual Return 14 Buy now
09 Jan 2015 accounts Annual Accounts 7 Buy now
12 Sep 2014 annual-return Annual Return 15 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
17 Jun 2013 annual-return Annual Return 15 Buy now
08 May 2013 accounts Annual Accounts 6 Buy now
22 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Aug 2012 officers Appointment of director (Martin Gordon Cudlipp) 3 Buy now
04 Jul 2012 officers Appointment of corporate director (Castle Directors Limited) 3 Buy now
04 Jul 2012 officers Appointment of corporate director (Jtc Directors Limited) 3 Buy now
04 Jul 2012 officers Change of particulars for corporate secretary (Jtc Management Limited) 3 Buy now
04 Jul 2012 officers Termination of appointment of director (Anthony Underwood-Whitney) 2 Buy now
04 Jul 2012 officers Termination of appointment of director (Nigel Le Quesne) 2 Buy now
04 Jul 2012 officers Termination of appointment of director (Roberto Monticelli) 2 Buy now
04 Jul 2012 officers Termination of appointment of director (Saffron Harrop) 2 Buy now
04 Jul 2012 officers Termination of appointment of director (Miranda Lansdowne) 2 Buy now
04 Jul 2012 officers Termination of appointment of director (Philip Burgin) 2 Buy now
01 May 2012 annual-return Annual Return 19 Buy now
12 Jan 2012 accounts Annual Accounts 6 Buy now
24 May 2011 officers Appointment of director (Miranda Suzanne Helen Lansdowne) 3 Buy now
24 May 2011 officers Appointment of director (Nigel Anthony Le Quesne) 3 Buy now
24 May 2011 officers Appointment of director (Saffron Louise Harrop) 3 Buy now
24 May 2011 officers Appointment of director (Anthony James Underwood-Whitney) 3 Buy now
24 May 2011 officers Appointment of director (Philip Henry Burgin) 3 Buy now
24 May 2011 officers Appointment of director (Roberto Monticelli) 3 Buy now
24 May 2011 officers Termination of appointment of director (Anthony Crowe) 2 Buy now
24 May 2011 officers Termination of appointment of director (David Le Couilliard) 2 Buy now
24 May 2011 officers Termination of appointment of director (Michael Blampied) 2 Buy now
24 May 2011 officers Termination of appointment of director (Lorraine Wheeler) 2 Buy now
24 May 2011 officers Termination of appointment of director (Linda Barrett) 2 Buy now
24 May 2011 officers Termination of appointment of director (Chrispian Fry) 2 Buy now
24 May 2011 officers Appointment of corporate secretary (Jtc Management Limited) 3 Buy now
24 May 2011 officers Termination of appointment of secretary (Aibjerseytrust Limited) 3 Buy now
24 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2011 annual-return Annual Return 18 Buy now
06 Dec 2010 officers Appointment of director (Chrispian Francis Anstee Fry) 3 Buy now
06 Dec 2010 officers Termination of appointment of director (Joanne Gorrod) 2 Buy now
30 Jun 2010 accounts Annual Accounts 6 Buy now
30 Jun 2010 annual-return Annual Return 18 Buy now
12 Apr 2010 officers Appointment of director (Michael Norman Blampied) 3 Buy now
12 Apr 2010 officers Appointment of director (Lorraine Fay Wheeler) 3 Buy now
12 Apr 2010 officers Termination of appointment of director (James Boudains) 2 Buy now
01 May 2009 accounts Annual Accounts 1 Buy now
01 May 2009 annual-return Return made up to 10/04/09; full list of members 10 Buy now
06 Jan 2009 accounts Annual Accounts 1 Buy now
05 Dec 2008 officers Appointment terminated director aibjt corporate LIMITED 1 Buy now
05 Dec 2008 officers Director appointed joanne louise gorrod 2 Buy now
05 Dec 2008 officers Director appointed david philip le couilliard 2 Buy now
05 Dec 2008 officers Director appointed anthony charles crowe 2 Buy now
05 Dec 2008 officers Director appointed james kenneth boudains 2 Buy now
05 Dec 2008 officers Director appointed linda jane barrett 2 Buy now
03 Dec 2008 annual-return Return made up to 10/04/08; no change of members 6 Buy now
03 Dec 2008 officers Director's change of particulars / aibwt corporate LIMITED / 24/08/2007 1 Buy now
03 Dec 2008 officers Secretary's change of particulars / aibworthytrust LIMITED / 24/08/2007 1 Buy now
15 May 2007 annual-return Return made up to 10/04/07; no change of members 6 Buy now
26 Apr 2007 accounts Annual Accounts 1 Buy now
18 Sep 2006 accounts Annual Accounts 2 Buy now
15 May 2006 annual-return Return made up to 10/04/06; full list of members 6 Buy now
02 Mar 2006 accounts Annual Accounts 6 Buy now
03 May 2005 annual-return Return made up to 10/04/05; full list of members 6 Buy now
20 Jul 2004 officers New director appointed 3 Buy now
06 Jul 2004 accounts Annual Accounts 6 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
11 Jun 2004 annual-return Return made up to 10/04/04; full list of members 7 Buy now
05 Feb 2004 accounts Annual Accounts 6 Buy now
11 May 2003 annual-return Return made up to 10/04/03; full list of members 7 Buy now
20 Dec 2002 mortgage Particulars of mortgage/charge 19 Buy now
27 Oct 2002 address Registered office changed on 27/10/02 from: 35 vine street london EC3N 2AA 1 Buy now
27 Oct 2002 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
27 Oct 2002 officers Secretary resigned 1 Buy now
27 Oct 2002 officers Director resigned 1 Buy now
27 Oct 2002 officers New director appointed 3 Buy now
27 Oct 2002 officers New director appointed 3 Buy now
27 Oct 2002 officers New director appointed 3 Buy now
27 Oct 2002 officers New secretary appointed 2 Buy now
10 May 2002 officers New director appointed 2 Buy now
01 May 2002 address Registered office changed on 01/05/02 from: 16 saint john street london EC1M 4NT 1 Buy now
01 May 2002 officers Secretary resigned 1 Buy now
01 May 2002 officers Director resigned 1 Buy now
01 May 2002 officers New secretary appointed 2 Buy now
10 Apr 2002 incorporation Incorporation Company 15 Buy now