ALCESTER PROPERTIES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

30/01/2430 January 2024 Notification of Euan Thorneycroft as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Notification of Robin Johnson as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Notification of Michael Fellows as a person with significant control on 2024-01-30

View Document

29/01/2429 January 2024 Withdrawal of a person with significant control statement on 2024-01-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

13/01/2313 January 2023 Registered office address changed from The Town Hanley Childe Tenbury Wells Worcestershire WR15 8QY to Spring Cottage Haye Lane Ombersley Droitwich Worcestershire WR9 0EJ on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Peter Wilson Thorneycroft as a secretary on 2023-01-02

View Document

13/01/2313 January 2023 Termination of appointment of Peter Wilson Thorneycroft as a director on 2023-01-02

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/05/1619 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/05/1514 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ALTER ARTICLES 27/11/2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILSON THORNEYCROFT / 01/04/2014

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ROBIN NICHOLAS JOHNSON

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR MICHAEL FELLOWS

View Document

23/05/1423 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BROWNE

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILSON THORNEYCROFT / 01/04/2014

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/05/1320 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER BROWNE / 01/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/08/0925 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/05/9811 May 1998 COMPANY NAME CHANGED HOUSEVENUE LIMITED CERTIFICATE ISSUED ON 12/05/98

View Document

01/05/981 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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