ALFRED COURT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

26/08/2526 August 2025 NewTermination of appointment of John Oliver Lench as a director on 2025-03-04

View Document

01/08/251 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

19/12/2419 December 2024 Appointment of Mr Stephan Whonn as a director on 2024-12-19

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ANNE JENNINGS / 27/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER LENCH / 27/07/2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

01/10/151 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

28/10/1428 October 2014 DIRECTOR APPOINTED MR NEIL VICTOR MARRION

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANN NEWBY

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE JENNINGS

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 11 ALFRED PLACE KINGSDOWN BRISTOL BS2 8HD

View Document

27/02/1427 February 2014 CORPORATE SECRETARY APPOINTED BNS SERVICES LTD

View Document

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

View Accounts

20/09/1320 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/09/122 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ANNE JENNINGS / 30/08/2011

View Document

01/09/111 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER LENCH / 30/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET NEWBY / 30/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE JENNINGS / 30/08/2010

View Document

05/09/095 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE JENNINGS / 01/11/2008

View Document

05/09/095 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 3RD FLOOR SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 14/11/03; NO CHANGE OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 14/11/02; NO CHANGE OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 ADOPT MEM AND ARTS 26/07/96

View Document

06/11/956 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/11/953 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW SECRETARY APPOINTED

View Document

10/01/9510 January 1995 SECRETARY RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 14/11/92; CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RE APPT OF DIRS 19/12/91

View Document

14/02/9214 February 1992 S252 DISP LAYING ACC 19/12/91

View Document

14/02/9214 February 1992 EXEMPTION FROM APPOINTING AUDITORS 19/12/91

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 RETURN MADE UP TO 14/11/91; CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 EXEMPTION FROM APPOINTING AUDITORS 30/10/90

View Document

17/12/9017 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

22/11/8922 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/11/8922 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 EXEMPTION FROM APPOINTING AUDITORS 31/10/89

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 ADOPT MEM AND ARTS 010189

View Document

26/01/8926 January 1989 COMPANY NAME CHANGED BART (NO. 19) LIMITED CERTIFICATE ISSUED ON 27/01/89

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 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