ALIEN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Satisfaction of charge 056318840010 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 056318840011 in full

View Document

12/03/2412 March 2024 Registration of charge 056318840012, created on 2024-03-06

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Registered office address changed from Glenkealey Upper Hermosa Road Teignmouth Devon TQ14 9JW to 5 Den Road Teignmouth Devon TQ14 8AR on 2024-01-16

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

29/03/2329 March 2023 Registration of charge 056318840011, created on 2023-03-23

View Document

29/03/2329 March 2023 Registration of charge 056318840010, created on 2023-03-23

View Document

01/03/231 March 2023 Satisfaction of charge 056318840006 in full

View Document

01/03/231 March 2023 Satisfaction of charge 056318840005 in full

View Document

01/03/231 March 2023 Satisfaction of charge 2 in full

View Document

01/03/231 March 2023 Satisfaction of charge 1 in full

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

14/07/2114 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED SAFFRON CARE LTD CERTIFICATE ISSUED ON 19/07/20

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

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

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY SPURLE / 31/03/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY SPURLE / 31/03/2019

View Document

23/11/1823 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

23/01/1823 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM C/O SIMON SPURLE GLENKEALEY UPPER HERMOSA ROAD TEIGNMOUTH DEVON TQ14 9JW ENGLAND

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY SPURLE / 01/12/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE SPURLE

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE SPURLE

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE SPURLE

View Document

02/12/112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/12/105 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY SPURLE / 01/09/2010

View Document

05/12/105 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

05/12/105 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH SPURLE / 22/11/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY SPURLE / 22/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SPURLE / 22/11/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/12/088 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

18/04/0718 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED OAKHURST RETIREMENT HOTEL LIMITE D CERTIFICATE ISSUED ON 13/04/07

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POINTS2: LIMITED


  • 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