49 ALDRIDGE ROAD VILLAS LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Accounts. Accounts type micro entity. 2023-04-18 View Report
Confirmation statement. Statement with no updates. 2022-07-21 View Report
Accounts. Accounts type micro entity. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2021-07-31 View Report
Accounts. Accounts type micro entity. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2020-07-21 View Report
Accounts. Accounts type micro entity. 2020-04-07 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Accounts. Accounts type micro entity. 2019-04-17 View Report
Confirmation statement. Statement with no updates. 2018-07-20 View Report
Accounts. Accounts type micro entity. 2018-04-18 View Report
Confirmation statement. Statement with no updates. 2017-07-23 View Report
Accounts. Accounts type total exemption small. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2016-07-30 View Report
Accounts. Accounts type total exemption full. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Accounts. Accounts type total exemption small. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Accounts. Accounts type total exemption small. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Officers. Officer name: Mr Gianluca Bonuglia. 2013-07-23 View Report
Accounts. Accounts type total exemption small. 2013-07-01 View Report
Annual return. With made up date full list shareholders. 2012-08-21 View Report
Accounts. Accounts type total exemption small. 2012-04-22 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Accounts. Accounts type total exemption full. 2011-04-28 View Report
Annual return. With made up date full list shareholders. 2010-07-29 View Report
Officers. Change date: 2010-07-20. Officer name: Miss Jacqueline Elizabeth Steele. 2010-07-29 View Report
Officers. Officer name: Vanessa Daukes. 2010-07-29 View Report
Officers. Change date: 2010-07-20. Officer name: Jessica Ramanja Asotha Ramakrishnan. 2010-07-29 View Report
Officers. Officer name: David Daukes. 2010-07-29 View Report
Officers. Officer name: Timothy Daukes. 2010-07-29 View Report
Officers. Officer name: David Daukes. 2010-07-29 View Report
Accounts. Accounts type total exemption full. 2010-04-08 View Report
Annual return. Legacy. 2009-09-01 View Report
Officers. Description: Secretary appointed miss jacqueline elizabeth steele. 2009-09-01 View Report
Accounts. Accounts type total exemption full. 2009-06-22 View Report
Annual return. Legacy. 2008-09-10 View Report
Accounts. Accounts type total exemption full. 2008-04-05 View Report
Annual return. Legacy. 2007-09-28 View Report
Accounts. Accounts type total exemption full. 2007-03-16 View Report
Officers. Description: New director appointed. 2006-10-11 View Report
Officers. Description: New director appointed. 2006-10-11 View Report
Annual return. Legacy. 2006-09-26 View Report
Annual return. Legacy. 2006-01-25 View Report
Officers. Description: New secretary appointed. 2005-12-20 View Report
Accounts. Accounts type total exemption full. 2005-12-20 View Report
Officers. Description: New director appointed. 2005-11-23 View Report
Accounts. Accounts type total exemption full. 2005-01-06 View Report