ALCOMBE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Registered office address changed from Old Coach House Stables Court 67a Upper St John St Lichfield Staffordshire WS14 9DU to 212 Ingram Road Bloxwich Walsall West Midlands WS3 3AD on 2023-11-08

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

25/05/2325 May 2023 Termination of appointment of Patricia Ann Brooks as a secretary on 2023-05-11

View Document

25/05/2325 May 2023 Cessation of Patricia Ann Brooks as a person with significant control on 2023-05-11

View Document

03/04/233 April 2023 Notification of Deana Till as a person with significant control on 2023-03-21

View Document

03/04/233 April 2023 Termination of appointment of Alan Albert Brooks as a director on 2023-03-13

View Document

03/04/233 April 2023 Cessation of Allan Albert Brooks as a person with significant control on 2023-03-13

View Document

03/04/233 April 2023 Notification of Donna Holmes as a person with significant control on 2023-03-21

View Document

03/04/233 April 2023 Notification of Andrew Charles Brooks-Jinks as a person with significant control on 2023-03-21

View Document

30/03/2330 March 2023 Appointment of Mrs Deana Till as a director on 2023-03-21

View Document

30/03/2330 March 2023 Appointment of Mr Andrew Charles Brooks-Jinks as a director on 2023-03-21

View Document

30/03/2330 March 2023 Appointment of Mrs Donna Holmes as a director on 2023-03-21

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/03/165 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOLAND

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BOLAND / 26/02/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

07/03/977 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 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