ALCHEMY PROPERTIES DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

05/08/245 August 2024 Change of details for Gareth Alan Lloyd Jones as a person with significant control on 2024-08-01

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALAN LLOYD JONES / 22/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / GARETH ALAN LLOYD JONES / 22/09/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALAN LLOYD JONES / 15/09/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1826 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / GARETH ALAN LLOYD JONES / 02/08/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALAN LLOYD JONES / 02/08/2018

View Document

28/06/1828 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

06/10/176 October 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ALAN LLOYD JONES

View Document

13/09/1713 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALAN LLOYD JONES / 01/08/2017

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

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

View Document

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

05/08/155 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/08/146 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/07/1125 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY DIANA JONES

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 1 LOWER JOHN STREET SUITE 5 SOHO LONDON W1F 9DT

View Document

21/10/0921 October 2009 CORPORATE SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 1 LOWER JOHN STREET, SUITE 5 SOHO LONDON W1F 9DT

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 82 CATHCART ROAD CHELSEA LONDON SW10 9DJ

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 30/06/2008

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

01/09/061 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 82 CATHCART ROAD CHELSEA LONDON SW10 9DJ

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

18/07/0618 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information