ALC INVESTMENT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewSatisfaction of charge 112697920004 in full

View Document

17/09/2517 September 2025 NewSatisfaction of charge 112697920005 in full

View Document

17/09/2517 September 2025 NewSatisfaction of charge 112697920006 in full

View Document

18/06/2518 June 2025 Appointment of Mr Alasdair Cunningham as a director on 2025-06-05

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Registration of charge 112697920007, created on 2024-11-19

View Document

12/08/2412 August 2024 Cessation of Alasdair Cunningham as a person with significant control on 2024-07-01

View Document

12/08/2412 August 2024 Termination of appointment of Alasdair Keir Cunningham as a director on 2024-08-01

View Document

21/06/2421 June 2024 Registration of charge 112697920006, created on 2024-06-13

View Document

14/06/2414 June 2024 Registration of charge 112697920005, created on 2024-06-13

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Registration of charge 112697920004, created on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mrs Lisa Cunningham on 2023-03-31

View Document

31/03/2331 March 2023 Secretary's details changed for Mrs Lisa Cunningham on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Lisa Cunningham as a person with significant control on 2018-03-22

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Director's details changed for Mr Alasdair Keir Cunningham on 2023-03-31

View Document

30/03/2330 March 2023 Registered office address changed from 3 Kelso Close 3 Kelso Close Corby NN18 8RL United Kingdom to 3 Kelso Close Corby NN18 8RL on 2023-03-30

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Registered office address changed from Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES England to 3 Kelso Close 3 Kelso Close Corby NN18 8RL on 2022-12-12

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Satisfaction of charge 112697920001 in full

View Document

05/10/215 October 2021 Satisfaction of charge 112697920002 in full

View Document

05/10/215 October 2021 Registration of charge 112697920003, created on 2021-09-29

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112697920002

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112697920001

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR CUNNINGHAM

View Document

04/06/204 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR CUNNNINGHAM / 25/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/11/1921 November 2019 COMPANY RESTORED ON 21/11/2019

View Document

27/08/1927 August 2019 STRUCK OFF AND DISSOLVED

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company