- Company Overview for ALISHA PROPERTIES LTD (SC435806)
- Filing history for ALISHA PROPERTIES LTD (SC435806)
- People for ALISHA PROPERTIES LTD (SC435806)
- Charges for ALISHA PROPERTIES LTD (SC435806)
- More for ALISHA PROPERTIES LTD (SC435806)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
01 Jul 2024 | AD01 | Registered office address changed from 213 st. Vincent Street Glasgow G2 5QY Scotland to Airhub, Pavilion 4 Marchburn Drive Abbotsinch Paisley PA3 2SJ on 1 July 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
07 Oct 2021 | AA01 | Previous accounting period extended from 30 October 2020 to 30 April 2021 | |
27 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 Mar 2020 | MR04 | Satisfaction of charge SC4358060005 in full | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
08 Nov 2019 | MR04 | Satisfaction of charge SC4358060004 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge SC4358060003 in full | |
07 Nov 2019 | MR01 | Registration of charge SC4358060005, created on 17 October 2019 | |
07 Nov 2019 | MR01 | Registration of charge SC4358060006, created on 1 November 2019 | |
11 Oct 2019 | MR04 | Satisfaction of charge SC4358060001 in full | |
30 Jul 2019 | MR01 | Registration of charge SC4358060004, created on 29 July 2019 | |
26 Jul 2019 | MR01 | Registration of charge SC4358060003, created on 17 July 2019 | |
26 Jul 2019 | MR04 | Satisfaction of charge SC4358060002 in full | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 May 2019 | AD01 | Registered office address changed from First Floor, 153 Queen Street Glasgow G1 3BJ to 213 st. Vincent Street Glasgow G2 5QY on 16 May 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates |