- Company Overview for ALSTON PROPERTIES LIMITED (04430057)
- Filing history for ALSTON PROPERTIES LIMITED (04430057)
- People for ALSTON PROPERTIES LIMITED (04430057)
- Charges for ALSTON PROPERTIES LIMITED (04430057)
- More for ALSTON PROPERTIES LIMITED (04430057)
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) |
---|---|---|---|
23 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
23 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
23 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
23 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
23 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
15 Jul 2019 | AD01 | Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 15 July 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
23 May 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
23 May 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
23 May 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
23 May 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
04 Jan 2018 | AP01 | Appointment of Mr Mike John Quayle as a director on 2 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Anthony William Hewitt as a director on 2 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Edwin Robert Lee as a director on 2 January 2018 | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
14 Jun 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
14 Jun 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
14 Jun 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
14 Jun 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
25 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | TM01 | Termination of appointment of Andrew Charles Corcoran as a director on 3 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|