- Company Overview for ALLOIS PROPERTIES LIMITED (08378767)
- Filing history for ALLOIS PROPERTIES LIMITED (08378767)
- People for ALLOIS PROPERTIES LIMITED (08378767)
- Charges for ALLOIS PROPERTIES LIMITED (08378767)
- More for ALLOIS PROPERTIES LIMITED (08378767)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
19 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
06 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
15 Aug 2022 | AD01 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey United Kingdom to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 15 August 2022 | |
24 Dec 2021 | CH01 | Director's details changed for Mr Neil Lettington Porter on 13 December 2021 | |
24 Dec 2021 | CH01 | Director's details changed for Mrs Caroline Jane Porter on 13 December 2021 | |
24 Dec 2021 | PSC04 | Change of details for Mr Neil Lettington Porter as a person with significant control on 13 December 2021 | |
24 Dec 2021 | PSC04 | Change of details for Mrs Caroline Jane Porter as a person with significant control on 13 December 2021 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
11 Mar 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
11 Mar 2021 | PSC01 | Notification of Neil Lettingdon Porter as a person with significant control on 31 March 2019 | |
11 Mar 2021 | PSC01 | Notification of Caroline Jane Porter as a person with significant control on 31 March 2019 | |
11 Mar 2021 | PSC07 | Cessation of James Johnson as a person with significant control on 31 March 2019 | |
11 Mar 2021 | PSC07 | Cessation of Deborah Anne Cragg as a person with significant control on 31 March 2019 | |
18 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
31 Oct 2019 | SH02 |
Statement of capital on 29 January 2017
|
|
14 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Kirkwood Ockham Road North East Horsley Leatherhead Surrey KT24 6NU to Belgrave House 39-43 Monument Hill Weybridge Surrey on 6 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Neil Lettington Porter on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mrs Caroline Jane Porter on 5 March 2019 |