ALISON LONES LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 Application to strike the company off the register

View Document

17/10/2217 October 2022 Termination of appointment of Alison Lones as a secretary on 2022-08-19

View Document

17/10/2217 October 2022 Appointment of Mr Andrew Hilton as a director on 2022-08-19

View Document

17/10/2217 October 2022 Termination of appointment of Alison Lones as a director on 2022-08-19

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LONES / 12/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON LONES / 01/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON LONES / 01/11/2019

View Document

11/11/1911 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LONES / 01/11/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON LONES / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LONES / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 7 PARK STREET STOURBRIDGE WEST MIDLANDS DY8 1BY ENGLAND

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LONES / 20/11/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LONES / 21/06/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 6 PARK STREET STOURBRIDGE WEST MIDLANDS DY8 1BY

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON LONES / 21/06/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LONES / 13/03/2018

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LONES / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LONES / 13/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON LONES / 13/03/2018

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

21/05/1721 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 COMPANY NAME CHANGED NIKAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/07/15

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONES

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

01/01/141 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/132 October 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

12/12/1212 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/01/1129 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LONES / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LONES / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/11/0329 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information