ALIEN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
27/01/2527 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/03/2426 March 2024 | Satisfaction of charge 056318840010 in full |
26/03/2426 March 2024 | Satisfaction of charge 056318840011 in full |
12/03/2412 March 2024 | Registration of charge 056318840012, created on 2024-03-06 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
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 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-19 with updates |
29/03/2329 March 2023 | Registration of charge 056318840011, created on 2023-03-23 |
29/03/2329 March 2023 | Registration of charge 056318840010, created on 2023-03-23 |
01/03/231 March 2023 | Satisfaction of charge 056318840006 in full |
01/03/231 March 2023 | Satisfaction of charge 056318840005 in full |
01/03/231 March 2023 | Satisfaction of charge 2 in full |
01/03/231 March 2023 | Satisfaction of charge 1 in full |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-19 with updates |
14/07/2114 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
19/07/2019 July 2020 | COMPANY NAME CHANGED SAFFRON CARE LTD CERTIFICATE ISSUED ON 19/07/20 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY SPURLE / 31/03/2019 |
03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY SPURLE / 31/03/2019 |
23/11/1823 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
23/01/1823 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
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 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/12/1211 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
10/12/1210 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY SPURLE / 01/12/2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SPURLE |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, SECRETARY JOANNE SPURLE |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SPURLE |
02/12/112 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/12/105 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY SPURLE / 01/09/2010 |
05/12/105 December 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
05/12/105 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH SPURLE / 22/11/2010 |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/12/098 December 2009 | Annual return made up to 22 November 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY SPURLE / 22/11/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SPURLE / 22/11/2009 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/05/0912 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
08/12/088 December 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
14/07/0714 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/04/0721 April 2007 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06 |
18/04/0718 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/04/0713 April 2007 | COMPANY NAME CHANGED OAKHURST RETIREMENT HOTEL LIMITE D CERTIFICATE ISSUED ON 13/04/07 |
07/12/067 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/12/067 December 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
18/02/0618 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0615 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0513 December 2005 | SECRETARY RESIGNED |
13/12/0513 December 2005 | DIRECTOR RESIGNED |
13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
13/12/0513 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/11/0522 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALIEN DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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