ALCHEMY DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr William Souter on 2024-07-08

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

27/04/2127 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

17/12/2017 December 2020 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SOUTER / 17/12/2020

View Document

08/10/208 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SOUTER / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SOUTER / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNABEL CLAIRE SOUTER / 27/07/2020

View Document

27/07/2027 July 2020 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SOUTER / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL CLAIRE SOUTER / 27/07/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

05/07/195 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

13/08/1813 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

21/09/1721 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/05/1618 May 2016 SAIL ADDRESS CHANGED FROM: C/O WILLIAM SOUTER 72 BROWNHILL ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2EJ ENGLAND

View Document

17/05/1617 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR WILLIAM SOUTER

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/02/1128 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM PO BOX 593 72 BROWNHILL ROAD EASTLEIGH HAMPSHIRE SO50 0HL

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 72 BROWNHILL ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2EJ UNITED KINGDOM

View Document

07/05/107 May 2010 CHANGE OF NAME 30/04/2010

View Document

27/04/1027 April 2010 CHANGE OF NAME 22/04/2010

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/03/104 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL CLAIR SOUTER / 01/10/2009

View Document

03/03/103 March 2010 01/10/09 STATEMENT OF CAPITAL GBP 200

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM MORRIS CROCKER CHARTERED ACCOUNTANTS STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 GBP NC 150/200 12/03/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 S80A AUTH TO ALLOT SEC 20/11/07

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 £ NC 100/150 04/06/07

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: FLAT 2, 18 YORK ROAD, GUILDFORD, SURREY, GU1 4DE

View Document

02/02/072 February 2007 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