ALSTON PROPERTIES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/07/1923 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

23/07/1923 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

23/07/1923 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

23/07/1923 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM PARKWOOD HOUSE CUERDEN PARK BERKELEY DRIVE BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BY

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

23/05/1823 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

23/05/1823 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

23/05/1823 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR EDWIN ROBERT LEE

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWITT

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR MIKE JOHN QUAYLE

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

14/06/1614 June 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

14/06/1614 June 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

14/06/1614 June 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORCORAN

View Document

26/05/1526 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

23/05/1523 May 2015 COMPANY NAME CHANGED GLENDALE RECYCLING LIMITED CERTIFICATE ISSUED ON 23/05/15

View Document

23/05/1523 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR NADINE NG

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE

View Document

08/05/128 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED ANDREW CHARLES CORCORAN

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1110 August 2011 SECTION 519

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING

View Document

10/05/1110 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 SECRETARY APPOINTED HEATHER ANNE ROSLING

View Document

07/10/107 October 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010

View Document

27/05/1027 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MS NADINE LOON ANGELA NG

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ANTHONY WILLIAM HEWITT

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ERICA OATES

View Document

12/01/1012 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS TEMPLE-HEALD

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN

View Document

11/08/0811 August 2008 SECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SIMPSON

View Document

02/05/082 May 2008 SECRETARY APPOINTED CAROLYN SMITH

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY NADINE NG

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED GLENDALE GREEN WASTE RECYCLING L IMITED CERTIFICATE ISSUED ON 16/08/06

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 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