ALGER PROPERTIES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-06-30

View Document

05/06/245 June 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM C/O WESTBURY TELFORD LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7BS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 CESSATION OF DAVID THOMAS ALGER AS A PSC

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ALGER

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR WINIFRED ALGER

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY WINIFRED ALGER

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ALGER

View Document

03/11/163 November 2016 SECRETARY APPOINTED MR MICHAEL BARRY ALGER

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM UNIT 39 BINGSWOOD INDUSTRIAL ESTATE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7LY

View Document

04/12/154 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY ALGER / 10/01/2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 101 MANCHESTER ROAD CHAPEL EN LE FRITH HIGH PEAK SK23 9TN

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 DISS40 (DISS40(SOAD))

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY ALGER / 21/11/2009

View Document

29/03/1029 March 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BARRY ALGER / 21/11/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS ALGER / 21/11/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY ALGER / 21/11/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

31/08/0631 August 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0120 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 EXEMPTION FROM APPOINTING AUDITORS 10/08/96

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/936 January 1993 S252 DISP LAYING ACC 15/12/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

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

View Document

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

View Document

22/11/9122 November 1991 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