- Company Overview for ALAS PROPERTIES LIMITED (11664564)
- Filing history for ALAS PROPERTIES LIMITED (11664564)
- People for ALAS PROPERTIES LIMITED (11664564)
- Charges for ALAS PROPERTIES LIMITED (11664564)
- More for ALAS PROPERTIES LIMITED (11664564)
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) |
---|---|---|---|
02 Dec 2024 | AAMD | Amended total exemption full accounts made up to 30 November 2022 | |
28 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
02 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2023 | AP01 | Appointment of Mrs Lynn Suzanne Smith Barratt as a director on 14 September 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
24 Jul 2023 | PSC04 | Change of details for Mr Andrew James Barratt as a person with significant control on 28 February 2023 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
14 Apr 2022 | CERTNM |
Company name changed joi polloi properties LIMITED\certificate issued on 14/04/22
|
|
07 Apr 2022 | MR04 | Satisfaction of charge 116645640001 in full | |
07 Apr 2022 | MR04 | Satisfaction of charge 116645640002 in full | |
20 Sep 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
24 Sep 2020 | PSC04 | Change of details for Mr Andrew James Barratt as a person with significant control on 18 June 2019 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Andrew James Barratt on 9 March 2020 | |
31 Mar 2020 | PSC04 | Change of details for Mr Andrew James Barratt as a person with significant control on 9 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 9 March 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
17 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|