ALFORD PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-02-28 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/09/2125 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
28/05/2128 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
10/08/2010 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
23/10/1923 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/09/1825 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/09/1712 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060957870004 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
26/04/1626 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060957870003 |
02/03/162 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060957870002 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
20/02/1620 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
05/11/155 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060957870001 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/03/1526 March 2015 | APPOINTMENT TERMINATED, SECRETARY JOICE DAWKINS |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
23/09/1423 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
02/03/142 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/03/1324 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
20/02/1220 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/04/113 April 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOICE ROSALINE FRANCIS DAWKINS / 21/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAWKINS / 21/03/2010 |
22/03/1022 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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