ALVOR ESTATES LIMITED

03883069
UNIT 023 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN KT3 3ST

Documents

Documents
Date Category Description Pages
10 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2024 accounts Annual Accounts 3 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 3 Buy now
15 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 accounts Annual Accounts 3 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 3 Buy now
08 Mar 2021 accounts Annual Accounts 3 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2019 accounts Annual Accounts 3 Buy now
07 Dec 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 3 Buy now
03 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2018 mortgage Registration of a charge 47 Buy now
24 May 2018 mortgage Registration of a charge 32 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2017 officers Termination of appointment of director (Keith Michael Stiles) 1 Buy now
31 Oct 2017 officers Appointment of director (Mr James Brown) 2 Buy now
31 Oct 2017 accounts Annual Accounts 3 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2017 accounts Annual Accounts 3 Buy now
03 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
20 Oct 2015 mortgage Registration of a charge 26 Buy now
31 Aug 2015 accounts Annual Accounts 4 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
29 Aug 2014 accounts Annual Accounts 4 Buy now
09 May 2014 officers Appointment of director (Mr Keith Michael Stiles) 7 Buy now
04 Mar 2014 officers Termination of appointment of director (Sarah Brown) 1 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
04 Sep 2013 accounts Annual Accounts 6 Buy now
05 Jul 2013 accounts Annual Accounts 7 Buy now
09 May 2013 officers Change of particulars for director (Sarah Jayne Brown) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Sarah Jayne Brown) 3 Buy now
01 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 9 Buy now
17 Dec 2010 accounts Annual Accounts 9 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
04 Nov 2010 officers Change of particulars for director (Sarah Jayne Brown) 3 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
01 Sep 2009 accounts Annual Accounts 9 Buy now
06 Feb 2009 accounts Annual Accounts 11 Buy now
01 Dec 2008 annual-return Return made up to 25/11/08; full list of members 3 Buy now
03 Mar 2008 accounts Annual Accounts 8 Buy now
26 Nov 2007 annual-return Return made up to 25/11/07; full list of members 2 Buy now
19 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2006 accounts Annual Accounts 10 Buy now
29 Nov 2006 annual-return Return made up to 25/11/06; full list of members 2 Buy now
01 Dec 2005 annual-return Return made up to 25/11/05; full list of members 2 Buy now
03 Oct 2005 accounts Annual Accounts 10 Buy now
02 Dec 2004 annual-return Return made up to 25/11/04; full list of members 5 Buy now
23 Nov 2004 accounts Annual Accounts 10 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF 1 Buy now
22 Jul 2004 officers Secretary's particulars changed 1 Buy now
07 Apr 2004 accounts Annual Accounts 9 Buy now
23 Dec 2003 annual-return Return made up to 25/11/03; full list of members 5 Buy now
08 Jun 2003 officers New director appointed 2 Buy now
08 Jun 2003 officers Director resigned 1 Buy now
08 Jun 2003 officers Director resigned 1 Buy now
08 Feb 2003 annual-return Return made up to 25/11/02; full list of members 5 Buy now
23 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2002 accounts Annual Accounts 5 Buy now
15 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2002 officers New director appointed 3 Buy now
27 Sep 2002 officers Secretary resigned 2 Buy now
27 Sep 2002 officers New secretary appointed 2 Buy now
27 Sep 2002 capital Ad 23/09/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
28 Nov 2001 annual-return Return made up to 25/11/01; full list of members 5 Buy now
09 Oct 2001 address Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX 1 Buy now
11 Sep 2001 officers New director appointed 2 Buy now
11 Sep 2001 officers New secretary appointed 2 Buy now
11 Sep 2001 officers Secretary resigned 1 Buy now
11 Sep 2001 officers Director resigned 1 Buy now
07 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2001 accounts Annual Accounts 5 Buy now