ALCHEMY ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

26/09/2426 September 2024 Satisfaction of charge 1 in full

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

04/03/244 March 2024 Registration of charge 030566220016, created on 2024-03-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566220014

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 156 BROMPTON ROAD LONDON SW3 1HW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030566220013

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030566220013

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 DISS40 (DISS40(SOAD))

View Document

16/09/1316 September 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY RUSSELL STONEHAM / 15/05/2010

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/02/092 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM C/O MARK STONEHAM 156 BROMPTON ROAD LONDON SW3 1HW

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 1 EATON TERRACE BELGRAVIA LONDON SW1W 8EY

View Document

22/05/0322 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 25 PERRYMEAD STREET LONDON SW6 3SN

View Document

01/06/991 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 72 SEDLESCOMBE ROAD LONDON SW6 1RB

View Document

15/06/9615 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 S252 DISP LAYING ACC 08/02/96

View Document

22/02/9622 February 1996 S386 DISP APP AUDS 08/02/96

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/959 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 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