ALIGN PROPERTY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 20/10/2520 October 2025 New | Total exemption full accounts made up to 2025-04-30 | 
| 14/10/2514 October 2025 New | Change of details for Mrs Jill Andrea White as a person with significant control on 2025-09-30 | 
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-01 with no updates | 
| 14/10/2514 October 2025 New | Change of details for Mr Jonathan White as a person with significant control on 2025-09-30 | 
| 13/10/2513 October 2025 New | Director's details changed for Mr Jonathan White on 2025-09-30 | 
| 13/10/2513 October 2025 New | Secretary's details changed for Mrs Jill Andrea White on 2025-09-30 | 
| 25/07/2525 July 2025 | Previous accounting period extended from 2024-12-31 to 2025-04-30 | 
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 | 
| 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 | 
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with no updates | 
| 08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 03/10/233 October 2023 | Confirmation statement made on 2023-10-01 with no updates | 
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with updates | 
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-01 with no updates | 
| 25/06/2125 June 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 09/12/209 December 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES | 
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 23/06/2020 | 
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS JILL ANDREA WHITE / 23/06/2020 | 
| 03/07/203 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 23/06/2020 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | 
| 26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS JILL ANDREA WHITE / 06/04/2016 | 
| 26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 06/04/2016 | 
| 25/09/1925 September 2019 | CESSATION OF JONATHAN WHITE AS A PSC | 
| 25/09/1925 September 2019 | CESSATION OF JILL ANDREA WHITE AS A PSC | 
| 04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | 
| 22/03/1822 March 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | 
| 02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WHITE | 
| 02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ANDREA WHITE | 
| 21/03/1721 March 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | 
| 05/05/165 May 2016 | ARTICLES OF ASSOCIATION | 
| 19/04/1619 April 2016 | ALTER ARTICLES 30/03/2016 | 
| 19/04/1619 April 2016 | STATEMENT OF COMPANY'S OBJECTS | 
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 25/02/1625 February 2016 | SAIL ADDRESS CHANGED FROM: THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH256QJ UNITED KINGDOM | 
| 05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders | 
| 26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 03/12/143 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 03/12/143 December 2014 | COMPANY NAME CHANGED ALIGN PROPERTY & CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/12/14 | 
| 08/10/148 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders | 
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders | 
| 16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders | 
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 10/10/1110 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders | 
| 08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 27/10/1027 October 2010 | SAIL ADDRESS CREATED | 
| 27/10/1027 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders | 
| 15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 19/10/0919 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders | 
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 13/10/2009 | 
| 06/10/096 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ANDREA WHITE / 06/10/2009 | 
| 20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 18/02/0918 February 2009 | PREVEXT FROM 31/10/2008 TO 31/12/2008 | 
| 14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHITE / 13/10/2008 | 
| 14/10/0814 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | 
| 14/10/0814 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / JILL WHITE / 13/10/2008 | 
| 12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, 46 BLYTHE ROAD, CORFE MULLEN, WIMBORNE, BH21 3LR | 
| 01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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