- Company Overview for ALT PROPERTIES LIMITED (04235623)
- Filing history for ALT PROPERTIES LIMITED (04235623)
- People for ALT PROPERTIES LIMITED (04235623)
- Charges for ALT PROPERTIES LIMITED (04235623)
- More for ALT PROPERTIES LIMITED (04235623)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2016 | CH01 | Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Gerald Burton on 11 July 2016 | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Mar 2016 | AD01 | Registered office address changed from 1 Perry Road Witham Essex CM8 3UT to 8 Beacon Way Hull HU3 4AE on 15 March 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Nov 2015 | AP03 | Appointment of Mr Mark Harrison as a secretary on 31 July 2014 | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 July 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Aug 2014 | MR01 | Registration of charge 042356230002, created on 28 July 2014 | |
14 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Aug 2014 | TM01 | Termination of appointment of Trevor De'ath as a director on 28 July 2014 | |
07 Aug 2014 | TM02 | Termination of appointment of Trevor De'ath as a secretary on 28 July 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Andrew Charles De'ath as a director on 28 July 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Stephen Paul Burton as a director on 28 July 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Jonathan Greg Burton as a director on 28 July 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Gerald Burton as a director on 28 July 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH03 | Secretary's details changed for Mr Trevor De'ath on 15 April 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Trevor De'ath on 15 April 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |