ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Mr Peter Critchley as a secretary on 2022-03-02

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

15/07/2115 July 2021 Termination of appointment of Richard William Painter as a secretary on 2021-07-02

View Document

16/06/2116 June 2021 Director's details changed for Mr Jonathan Robert Stewart Paul on 2020-11-20

View Document

16/06/2116 June 2021 Director's details changed for Ms Kathrin Hersel on 2020-11-28

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087387650002

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS KATHRIN HERSEL

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR HUGH EDWARD FRANCIS SAYER

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUSSEY

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087387650001

View Document

18/10/1318 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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