ALDGATE PROPERTIES (UK) LIMITED

05235766
42 HAMPTON ROAD FOREST GATE LONDON MIDDLESEX E7 0PB

Documents

Documents
Date Category Description Pages
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
23 Dec 2022 accounts Annual Accounts 8 Buy now
18 Oct 2022 officers Change of particulars for director (Mr Ismail Abdul Samad Patel) 2 Buy now
18 Oct 2022 officers Change of particulars for secretary (Mr Zakir Hussain Patel) 1 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2022 officers Appointment of director (Mr Mohamed Ismail Hussein) 2 Buy now
05 Oct 2022 capital Return of Allotment of shares 3 Buy now
05 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Dec 2021 accounts Annual Accounts 9 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
06 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
06 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
06 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
10 Nov 2020 accounts Annual Accounts 9 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
22 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2018 accounts Annual Accounts 7 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2017 accounts Annual Accounts 8 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
11 Jul 2012 accounts Annual Accounts 6 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
04 Aug 2011 accounts Annual Accounts 5 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
24 May 2010 accounts Annual Accounts 6 Buy now
18 Nov 2009 annual-return Annual Return 3 Buy now
03 Aug 2009 accounts Annual Accounts 6 Buy now
20 Oct 2008 annual-return Return made up to 20/09/08; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
01 Aug 2007 accounts Annual Accounts 13 Buy now
12 Mar 2007 accounts Amended Accounts 13 Buy now
24 Nov 2006 annual-return Return made up to 20/09/06; full list of members 6 Buy now
07 Sep 2006 accounts Annual Accounts 1 Buy now
24 Oct 2005 annual-return Return made up to 20/09/05; full list of members 6 Buy now
22 Jul 2005 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
15 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Mar 2005 officers Secretary resigned 1 Buy now
19 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2005 officers New secretary appointed 1 Buy now
02 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2004 capital Ad 20/09/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
01 Dec 2004 address Registered office changed on 01/12/04 from: c/o f s dalal & co 4-6 peterborough road harrow middlesex HA1 2BQ 1 Buy now
01 Dec 2004 officers New director appointed 2 Buy now
01 Dec 2004 officers New secretary appointed 2 Buy now
08 Oct 2004 officers Director resigned 1 Buy now
08 Oct 2004 officers Secretary resigned 1 Buy now
20 Sep 2004 incorporation Incorporation Company 13 Buy now