ALCOSA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM ANGLIA HOUSE 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

02/01/202 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/10/1726 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 450

View Document

25/10/1725 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / PAUL KEITH MCKRELL / 15/08/2017

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1520 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/10/1330 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 1 PENFOLD DRIVE WYMONDHAM NORFOLK NR18 0WZ

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1123 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WALTON / 14/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH MCKRELL / 14/09/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/10/0922 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 16 FAIRLAND STREET WYMONDHAM NR18 0AW

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0930 January 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 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


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