- Company Overview for ALGARVE LIVING LTD (10435089)
- Filing history for ALGARVE LIVING LTD (10435089)
- People for ALGARVE LIVING LTD (10435089)
- More for ALGARVE LIVING LTD (10435089)
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) |
---|---|---|---|
04 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
16 Nov 2021 | AD01 | Registered office address changed from 12 Westgate Baildon Shipley BD17 5EJ United Kingdom to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 16 November 2021 | |
25 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
03 Jun 2019 | CH01 | Director's details changed for Mr John David Cooper on 3 June 2019 | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 48 Carholme Road Lincoln LN1 1st United Kingdom to 12 Westgate Baildon Shipley BD17 5EJ on 20 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
10 Oct 2017 | TM01 | Termination of appointment of Pauline Scarfe as a director on 10 October 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | AD01 | Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ England to 48 Carholme Road Lincoln LN1 1st on 10 August 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 9 Briar Rhydding Baildon Shipley BD17 7JW United Kingdom to 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 20 April 2017 | |
19 Oct 2016 | AA01 | Current accounting period extended from 31 October 2017 to 31 January 2018 | |
19 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-19
|