ALDERSGATE RESIDENTIAL NO 1 LIMITED

09486047
4TH FLOOR, MILLBANK TOWER 21-24 MILLBANK LONDON ENGLAND SW1P 4QP

Documents

Documents
Date Category Description Pages
12 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2024 mortgage Registration of a charge 37 Buy now
16 Dec 2024 accounts Annual Accounts 11 Buy now
11 Nov 2024 officers Termination of appointment of director (Eileen Marie Sawyer) 1 Buy now
11 Nov 2024 officers Appointment of director (Mr William Richard Collins) 2 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 8 Buy now
14 Mar 2023 accounts Annual Accounts 8 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 May 2022 mortgage Registration of a charge 32 Buy now
13 Apr 2022 mortgage Registration of a charge 32 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 mortgage Registration of a charge 33 Buy now
04 Jan 2022 accounts Annual Accounts 8 Buy now
09 Aug 2021 mortgage Registration of a charge 32 Buy now
05 Aug 2021 mortgage Registration of a charge 32 Buy now
28 May 2021 officers Change of particulars for director (Ms Eileen Marie Sawyer) 2 Buy now
26 Apr 2021 officers Change of particulars for director (Mr Stephane Abraham Joseph Nahum) 2 Buy now
13 Apr 2021 accounts Annual Accounts 13 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 mortgage Registration of a charge 33 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 15 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2019 mortgage Registration of a charge 32 Buy now
03 Jan 2019 accounts Annual Accounts 15 Buy now
25 Sep 2018 officers Termination of appointment of director (Patrick Colin O'driscoll) 1 Buy now
25 Sep 2018 officers Appointment of director (Ms Eileen Marie Sawyer) 2 Buy now
08 Jun 2018 officers Change of particulars for director (Mr Stephane Abraham Joseph Nahum) 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 14 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 mortgage Registration of a charge 33 Buy now
05 Jan 2017 mortgage Registration of a charge 34 Buy now
15 Dec 2016 accounts Annual Accounts 15 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
08 Dec 2015 mortgage Registration of a charge 35 Buy now
05 Dec 2015 mortgage Registration of a charge 35 Buy now
05 Dec 2015 mortgage Registration of a charge 35 Buy now
28 Nov 2015 mortgage Registration of a charge 35 Buy now
28 Nov 2015 mortgage Registration of a charge 35 Buy now
28 Nov 2015 mortgage Registration of a charge 35 Buy now
22 Oct 2015 mortgage Registration of a charge 35 Buy now
23 Sep 2015 mortgage Registration of a charge 35 Buy now
23 Sep 2015 mortgage Registration of a charge 35 Buy now
23 Sep 2015 mortgage Registration of a charge 35 Buy now
23 Sep 2015 mortgage Registration of a charge 35 Buy now
23 Sep 2015 mortgage Registration of a charge 35 Buy now
23 Sep 2015 mortgage Registration of a charge 35 Buy now
23 Sep 2015 mortgage Registration of a charge 35 Buy now
09 Sep 2015 mortgage Registration of a charge 35 Buy now
17 Apr 2015 officers Appointment of director (Mr Stephane Abraham Joseph Nahum) 2 Buy now
12 Mar 2015 incorporation Incorporation Company 7 Buy now