ALPHA PROPERTY ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

12/02/2412 February 2024 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr Richard William Frederick Hutt as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Director's details changed for Mr Richard William Frederick Hutt on 2024-02-09

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/06/2029 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

04/09/194 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FREDERICK HUTT / 19/07/2019

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

07/12/177 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FREDERICK HUTT / 29/11/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 25/10/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 20/10/13 NO CHANGES

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

16/11/1016 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY EVETTE PHILLIPS

View Document

06/11/096 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR EVETTE PHILLIPS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DICKSON

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/03/0819 March 2008 ALTER MEMORANDUM 08/08/2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0230 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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