ALCHEMY PROPERTY INVESTMENTS LIMITED

04690322
57 SILCOATES LANE WRENTHORPE WAKEFIELD WF2 0PA

Documents

Documents
Date Category Description Pages
13 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 9 Buy now
08 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 accounts Annual Accounts 7 Buy now
23 Mar 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
05 Apr 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
20 Sep 2013 accounts Annual Accounts 6 Buy now
10 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 officers Change of particulars for director (Mrs Mandy Shepherd) 2 Buy now
13 Mar 2012 officers Change of particulars for director (Mr John David Shepherd) 2 Buy now
13 Mar 2012 officers Change of particulars for secretary (Mrs Mandy Shepherd) 1 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
11 Oct 2011 officers Change of particulars for director (Mr John David Shepherd) 2 Buy now
09 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
17 Dec 2010 accounts Annual Accounts 6 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Change of particulars for director (Mandy Shepherd) 2 Buy now
23 Apr 2010 officers Change of particulars for director (John David Shepherd) 2 Buy now
02 Jan 2010 accounts Annual Accounts 6 Buy now
02 Apr 2009 annual-return Return made up to 07/03/09; full list of members 4 Buy now
19 Dec 2008 accounts Annual Accounts 6 Buy now
20 Mar 2008 annual-return Return made up to 07/03/08; full list of members 4 Buy now
22 Dec 2007 accounts Annual Accounts 4 Buy now
30 Mar 2007 annual-return Return made up to 07/03/07; full list of members 2 Buy now
30 Jan 2007 address Location of register of members 1 Buy now
11 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2006 accounts Annual Accounts 10 Buy now
20 Mar 2006 annual-return Return made up to 07/03/06; full list of members 2 Buy now
11 Oct 2005 accounts Annual Accounts 11 Buy now
06 Apr 2005 annual-return Return made up to 07/03/05; full list of members 7 Buy now
22 Dec 2004 officers Director's particulars changed 1 Buy now
22 Dec 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: 99 pippins green avenue kirkhamgate wakefield WF2 0RU 1 Buy now
08 Oct 2004 accounts Annual Accounts 11 Buy now
16 Apr 2004 annual-return Return made up to 07/03/04; full list of members 7 Buy now
16 Apr 2004 address Registered office changed on 16/04/04 from: 22 meadowcroft road outwood wakefield west yorkshire WF1 3TA 1 Buy now
01 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 2003 officers New director appointed 2 Buy now
11 Apr 2003 officers Director resigned 1 Buy now
11 Apr 2003 officers Secretary resigned 1 Buy now
11 Apr 2003 address Registered office changed on 11/04/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire 1 Buy now
11 Apr 2003 capital Ad 07/03/03-07/03/03 £ si 99@1=99 £ ic 1/100 2 Buy now
07 Mar 2003 incorporation Incorporation Company 11 Buy now