ALIGN PROPERTY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

14/10/2514 October 2025 NewChange of details for Mrs Jill Andrea White as a person with significant control on 2025-09-30

View Document

14/10/2514 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

14/10/2514 October 2025 NewChange of details for Mr Jonathan White as a person with significant control on 2025-09-30

View Document

13/10/2513 October 2025 NewDirector's details changed for Mr Jonathan White on 2025-09-30

View Document

13/10/2513 October 2025 NewSecretary's details changed for Mrs Jill Andrea White on 2025-09-30

View Document

25/07/2525 July 2025 Previous accounting period extended from 2024-12-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/12/242 December 2024 Registered office address changed from Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2024-12-02

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 23/06/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JILL ANDREA WHITE / 23/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 23/06/2020

View Document

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

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JILL ANDREA WHITE / 06/04/2016

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 06/04/2016

View Document

25/09/1925 September 2019 CESSATION OF JONATHAN WHITE AS A PSC

View Document

25/09/1925 September 2019 CESSATION OF JILL ANDREA WHITE AS A PSC

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WHITE

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ANDREA WHITE

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

05/05/165 May 2016 ARTICLES OF ASSOCIATION

View Document

19/04/1619 April 2016 ALTER ARTICLES 30/03/2016

View Document

19/04/1619 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 SAIL ADDRESS CHANGED FROM: THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH256QJ UNITED KINGDOM

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/12/143 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/143 December 2014 COMPANY NAME CHANGED ALIGN PROPERTY & CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

27/10/1027 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 13/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ANDREA WHITE / 06/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHITE / 13/10/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JILL WHITE / 13/10/2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, 46 BLYTHE ROAD, CORFE MULLEN, WIMBORNE, BH21 3LR

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information