ALMAC PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

26/03/2426 March 2024 Change of details for Mr John Anthony Mccabe as a person with significant control on 2024-03-01

View Document

26/03/2426 March 2024 Notification of Irene Mccabe as a person with significant control on 2024-03-01

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

14/08/2314 August 2023 Change of details for Mr John Anthony Mccabe as a person with significant control on 2023-08-09

View Document

14/08/2314 August 2023 Notification of Nicola Sue Allsager as a person with significant control on 2022-10-31

View Document

14/08/2314 August 2023 Cessation of Christopher Mark Allsager as a person with significant control on 2022-10-31

View Document

14/08/2314 August 2023 Cessation of Nicola Sue Allsager as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of Christopher Mark Allsager as a director on 2023-08-09

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

09/02/229 February 2022 Change of details for Mr John Anthony Mccabe as a person with significant control on 2022-01-06

View Document

09/02/229 February 2022 Director's details changed for John Mccabe on 2022-01-06

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM
BRAMHALL HOUSE
14 ACK LANE EAST
BRAMHALL
STOCKPORT CHESHIRE
SK7 2BY

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM:
52 LORD STREET
STOCKPORT
CHESHIRE SK1 3NA

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information