ALPHA PROPERTY GROUP LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
26/03/2526 March 2025 | Registered office address changed from Stockwell House Cecil Square Margate Kent CT9 1BD to 3 High Street St. Lawrence Ramsgate Kent CT11 0QL on 2025-03-26 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, SECRETARY JOHANNES RETALLICK |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES RETALLICK |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/06/162 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/06/158 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/07/1417 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/05/1314 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/07/1115 July 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/05/1017 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES RETALLICK / 01/01/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DICKINSON / 01/01/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/05/0911 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/08/087 August 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/0721 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 3 HIGH STREET ST. LAWRENCE RAMSGATE KENT CT11 0QL |
21/05/0721 May 2007 | NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | SECRETARY RESIGNED |
16/05/0716 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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