ALPHA OMEGA PROPERTY MANAGEMENT LIMITED

07518310
THE KINETIC CENTRE THEOBALD STREET ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 4PJ

Documents

Documents
Date Category Description Pages
04 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
26 May 2023 accounts Annual Accounts 4 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 4 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 4 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Andrew Max Rhodes) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Melvyn Barry Sobell) 2 Buy now
28 May 2020 accounts Annual Accounts 5 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2019 accounts Annual Accounts 5 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2018 accounts Annual Accounts 5 Buy now
05 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2017 accounts Annual Accounts 4 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Melvyn Barry Sobell) 2 Buy now
13 May 2016 accounts Annual Accounts 4 Buy now
07 Apr 2016 officers Change of particulars for director (Mr Melvyn Barry Sobell) 2 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2016 officers Change of particulars for director (Mr Andrew Max Rhodes) 2 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2015 accounts Annual Accounts 4 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
14 May 2014 accounts Annual Accounts 4 Buy now
28 Feb 2014 officers Termination of appointment of director (Daniel Franklin) 1 Buy now
28 Feb 2014 annual-return Annual Return 5 Buy now
24 May 2013 accounts Annual Accounts 5 Buy now
12 Feb 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Oct 2012 accounts Annual Accounts 2 Buy now
23 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
22 Mar 2011 officers Change of particulars for director (Daniel Elliott Franklin) 2 Buy now
14 Mar 2011 officers Change of particulars for director (Mr Melvyn Barry Sobell) 2 Buy now
14 Feb 2011 capital Return of Allotment of shares 3 Buy now
14 Feb 2011 officers Appointment of director (Mr Andrew Max Rhodes) 2 Buy now
10 Feb 2011 officers Appointment of director (Daniel Elliott Franklin) 2 Buy now
09 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Feb 2011 incorporation Incorporation Company 7 Buy now