ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED

03757251
81 PORTSMOUTH ROAD SURBITON ENGLAND KT6 5PT

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 12 Buy now
13 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2023 accounts Annual Accounts 12 Buy now
13 Apr 2022 accounts Annual Accounts 10 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 10 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 10 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 12 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 officers Termination of appointment of secretary (Nichola Hagans) 1 Buy now
29 Mar 2018 accounts Annual Accounts 11 Buy now
21 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 accounts Annual Accounts 7 Buy now
29 Apr 2016 annual-return Annual Return 3 Buy now
11 Apr 2016 accounts Annual Accounts 6 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2015 accounts Annual Accounts 6 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
02 Apr 2014 accounts Annual Accounts 7 Buy now
29 May 2013 accounts Annual Accounts 6 Buy now
16 Apr 2013 annual-return Annual Return 3 Buy now
16 Apr 2013 officers Change of particulars for director (Mr Robert Cooper) 2 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
17 Apr 2012 officers Change of particulars for secretary (Miss Nichola Hagans) 1 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
24 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2011 officers Change of particulars for secretary (Miss Nichola Herbert) 1 Buy now
20 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 11 Buy now
05 May 2010 accounts Annual Accounts 11 Buy now
28 Apr 2010 annual-return Annual Return 4 Buy now
06 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
05 May 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
01 May 2009 accounts Annual Accounts 6 Buy now
27 May 2008 annual-return Return made up to 11/04/08; full list of members 3 Buy now
25 Apr 2008 accounts Annual Accounts 6 Buy now
29 Apr 2007 accounts Annual Accounts 7 Buy now
26 Apr 2007 annual-return Return made up to 11/04/07; full list of members 2 Buy now
13 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2007 resolution Resolution 1 Buy now
18 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
24 Apr 2006 accounts Annual Accounts 11 Buy now
13 Apr 2006 annual-return Return made up to 11/04/06; full list of members 2 Buy now
13 Apr 2006 address Location of register of members 1 Buy now
13 Apr 2006 address Registered office changed on 13/04/06 from: sloane business park amenity way morden surrey SM4 4AX 1 Buy now
13 Sep 2005 officers New secretary appointed 2 Buy now
13 Sep 2005 officers Secretary resigned 1 Buy now
22 Apr 2005 accounts Annual Accounts 10 Buy now
22 Apr 2005 annual-return Return made up to 11/04/05; full list of members 2 Buy now
02 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 2005 accounts Accounting reference date extended from 30/04/04 to 30/06/04 1 Buy now
15 Jul 2004 annual-return Return made up to 11/04/04; full list of members 6 Buy now
04 Mar 2004 accounts Annual Accounts 6 Buy now
02 May 2003 annual-return Return made up to 11/04/03; full list of members 6 Buy now
10 Mar 2003 accounts Annual Accounts 6 Buy now
22 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2002 annual-return Return made up to 11/04/02; full list of members 6 Buy now
14 Mar 2002 accounts Annual Accounts 6 Buy now
05 Sep 2001 annual-return Return made up to 21/04/01; full list of members 6 Buy now
28 Feb 2001 accounts Annual Accounts 1 Buy now
28 Feb 2001 resolution Resolution 1 Buy now
11 Oct 2000 annual-return Return made up to 21/04/00; full list of members 6 Buy now
12 Sep 2000 address Registered office changed on 12/09/00 from: 177 torridon road london SE6 1RG 1 Buy now
30 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 May 1999 officers New director appointed 2 Buy now
26 Apr 1999 address Registered office changed on 26/04/99 from: 10 overcliffe gravesend kent DA11 0EF 1 Buy now
26 Apr 1999 officers New secretary appointed 2 Buy now
26 Apr 1999 officers Director resigned 1 Buy now
26 Apr 1999 officers Secretary resigned 1 Buy now
21 Apr 1999 incorporation Incorporation Company 21 Buy now