Advanced company searchLink opens in new window

ALLOIS PROPERTIES LIMITED

Company number 08378767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6
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