ALPHA PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR DARYLL FRANCIS IFOULD

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM ARETHUSA COTTAGE ROSEMARY LANE RYDE ISLE OF WIGHT PO33 2XA

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MRS JOY SHIELDS

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY CAROLINE WOOD

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WOOD

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MRS JOY SHIELDS

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: G OFFICE CHANGED 26/10/00 18 CHURCH VIEW BEENHAM READING BERKSHIRE RG7 5NL

View Document

26/10/0026 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/001 August 2000 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