ALESSI PROPERTIES LIMITED

Company Documents

DateDescription
03/09/153 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR ARTHUR JOSEPH GRISE

View Document

02/10/142 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER COLLINS

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HON ANDREW STUART

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
SUITE 2 23-24 GREAT JAMES STREET
LONDON
WC1N 3ES
UNITED KINGDOM

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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