ALANDY RESIDENTIAL INVESTMENT PROPERTIES LIMITED
Company number 11373438
- Company Overview for ALANDY RESIDENTIAL INVESTMENT PROPERTIES LIMITED (11373438)
- Filing history for ALANDY RESIDENTIAL INVESTMENT PROPERTIES LIMITED (11373438)
- People for ALANDY RESIDENTIAL INVESTMENT PROPERTIES LIMITED (11373438)
- Charges for ALANDY RESIDENTIAL INVESTMENT PROPERTIES LIMITED (11373438)
- More for ALANDY RESIDENTIAL INVESTMENT PROPERTIES LIMITED (11373438)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
29 May 2024 | CH01 | Director's details changed for Mr Alastair Kenneth West on 29 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Mrs Rosemary Jean West on 29 May 2024 | |
29 May 2024 | PSC05 | Change of details for Alandy Investment Properties Limited as a person with significant control on 29 May 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | MR01 | Registration of charge 113734380003, created on 7 December 2023 | |
11 Dec 2023 | MR01 | Registration of charge 113734380004, created on 7 December 2023 | |
11 Dec 2023 | MR01 | Registration of charge 113734380005, created on 7 December 2023 | |
11 Dec 2023 | MR01 | Registration of charge 113734380006, created on 7 December 2023 | |
10 Oct 2023 | CH01 | Director's details changed for Mr Andrew Donovan Lyle Price on 10 October 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB United Kingdom to Bradstowe House 35 Middle Wall Whitstable Kent CT5 1BJ on 6 July 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
17 Apr 2023 | CH01 | Director's details changed for Mr Alastair Kenneth West on 5 April 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mr Alastair Kenneth West as a person with significant control on 5 April 2023 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
30 May 2022 | CH01 | Director's details changed for Mr Alastair Kenneth West on 30 May 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr Andrew Donovan Lyle Price as a person with significant control on 29 September 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr Andrew Donovan Lyle Price on 29 September 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Andrew Donovan Lyle Price as a person with significant control on 26 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
26 May 2021 | CH01 | Director's details changed for Mr Andrew Donovan Lyle Price on 26 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mrs Rosemary Jean West on 5 October 2019 |