ALPORT PROPERTIES LIMITED

03748769
7 ST JAMES SQUARE MANCHESTER GREATER MANCHESTER M2 6XX

Documents

Documents
Date Category Description Pages
31 Jan 2025 accounts Annual Accounts 8 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 8 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 8 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 accounts Annual Accounts 8 Buy now
10 May 2021 accounts Annual Accounts 8 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 8 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 9 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2018 accounts Annual Accounts 9 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
05 Feb 2016 accounts Annual Accounts 6 Buy now
04 Dec 2015 mortgage Registration of a charge 5 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
05 Feb 2015 accounts Annual Accounts 8 Buy now
30 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
23 May 2014 officers Change of particulars for secretary (Mr Gary Scott Lederberg) 1 Buy now
23 May 2014 officers Change of particulars for director (Mr Eugene Barry Esterkin) 2 Buy now
23 May 2014 officers Change of particulars for director (Mr Gary Scott Lederberg) 2 Buy now
04 Feb 2014 accounts Annual Accounts 7 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
28 May 2013 officers Change of particulars for director (Mr Gary Scott Lederberg) 2 Buy now
28 May 2013 officers Change of particulars for secretary (Mr Gary Scott Lederberg) 2 Buy now
31 Jan 2013 accounts Annual Accounts 7 Buy now
01 May 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 7 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 accounts Annual Accounts 7 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 8 Buy now
06 May 2009 annual-return Return made up to 08/04/09; full list of members 4 Buy now
06 May 2009 address Location of register of members 1 Buy now
27 Feb 2009 accounts Annual Accounts 7 Buy now
12 May 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
27 Feb 2008 accounts Annual Accounts 7 Buy now
15 May 2007 annual-return Return made up to 08/04/07; no change of members 7 Buy now
08 Mar 2007 accounts Annual Accounts 7 Buy now
11 Oct 2006 accounts Annual Accounts 7 Buy now
18 Apr 2006 annual-return Return made up to 08/04/06; full list of members 8 Buy now
19 Oct 2005 accounts Annual Accounts 7 Buy now
11 May 2005 annual-return Return made up to 08/04/05; full list of members 8 Buy now
27 Oct 2004 address Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX 1 Buy now
26 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2004 annual-return Return made up to 08/04/04; full list of members 8 Buy now
16 Feb 2004 accounts Annual Accounts 4 Buy now
26 Apr 2003 annual-return Return made up to 08/04/03; full list of members 8 Buy now
24 Feb 2003 accounts Annual Accounts 4 Buy now
16 Apr 2002 annual-return Return made up to 08/04/02; full list of members 6 Buy now
08 Feb 2002 officers Director resigned 1 Buy now
20 Dec 2001 accounts Annual Accounts 4 Buy now
18 Apr 2001 annual-return Return made up to 08/04/01; full list of members 7 Buy now
09 Oct 2000 accounts Annual Accounts 4 Buy now
28 Apr 2000 annual-return Return made up to 08/04/00; full list of members 7 Buy now
01 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 1999 address Registered office changed on 12/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 1 Buy now
16 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 1999 officers Secretary resigned 1 Buy now
02 Jun 1999 officers Director resigned 2 Buy now
02 Jun 1999 officers New director appointed 2 Buy now
02 Jun 1999 officers New director appointed 3 Buy now
02 Jun 1999 officers New secretary appointed;new director appointed 2 Buy now
08 Apr 1999 incorporation Incorporation Company 11 Buy now