ALMA DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Return of final meeting in a members' voluntary winding up

View Document

20/05/2420 May 2024 Change of details for Mr William David Roy Adam as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr James Thomas Simon Adam as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr Robert John Cooney as a person with significant control on 2024-05-20

View Document

23/01/2423 January 2024 Satisfaction of charge 8 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 4 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 6 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 5 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 7 in full

View Document

20/12/2320 December 2023 Declaration of solvency

View Document

20/12/2320 December 2023 Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Resolutions

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/06/232 June 2023 Director's details changed for Mr William David Roy Adam on 2023-06-02

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/06/2014 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM ESSEX HOUSE 47 FORE STREET CHARD SOMERSET TA20 1QA

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/05/1631 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/06/152 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/06/142 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/05/1330 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/06/126 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ROY ADAM / 01/08/2011

View Document

02/08/112 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN COONEY / 21/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN COONEY / 21/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ROY ADAM / 21/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS SIMON ADAM / 21/05/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/06/091 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/06/091 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM ESSEX HOUSE 47 FORE STREET CHARD SOMERSET TA20 1QA

View Document

01/06/091 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADAM / 24/08/2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS; AMEND

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

10/10/9610 October 1996 MINUTES OF MEETING 07/09/96

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

22/06/9622 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

20/12/9120 December 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

08/01/918 January 1991 RETURN MADE UP TO 21/08/89; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 21/11/90; NO CHANGE OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 RETURN MADE UP TO 21/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

18/04/8818 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 CERTIFICATE OF INCORPORATION

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