(CS01) Confirmation statement with updates 6th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 9th August 2023 - the day director's appointment was terminated
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 5th April 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th November 2021
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th January 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 23rd April 2018. New Address: 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU. Previous address: 1 Lowther Gardens Bournemouth BH8 8NF England
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(TM02) 31st January 2018 - the day secretary's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st February 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) Director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st October 2016. New Address: 1 Lowther Gardens Bournemouth BH8 8NF. Previous address: C/O Burns Property Management Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th January 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th January 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th January 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th January 2015: 7.00 GBP
capital
|
|
(AA01) Accounting reference date changed from 31st January 2014 to 5th April 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) 22nd July 2014 - the day director's appointment was terminated
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , the Estate Office Old Manor Nursery, Kilham Lane, Winchester, Hants, SO22 5QD on 11th April 2014
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 11th April 2014
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 11th April 2014 - the day secretary's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th January 2014: 7.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st January 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from , 7-9 Swallow Street, London, W1B 4PD on 9th October 2013
filed on: 9th, October 2013
| address
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 4th April 2013 - the day secretary's appointment was terminated
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 4th April 2013 - the day director's appointment was terminated
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th January 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th January 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from , Alpha Real Property Investment Advisers Llp 2Nd Floor, 7-9 Swallow Street, London, W1B 4DE, United Kingdom on 5th December 2011
filed on: 5th, December 2011
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Minister Chambers 35 High Street, Wimborne, Dorset, BH21 1HR on 24th November 2011
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
(TM01) 18th November 2011 - the day director's appointment was terminated
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 9th November 2011 - the day secretary's appointment was terminated
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th January 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 7th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2010
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th January 2010 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/03/2009 from, ministry chambers 35 high street, wimborne, dorset, BH21 1HR
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, January 2009
| incorporation
|
Free Download
(18 pages)
|