ALTERITY DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Anne Teresa Lonergan as a director on 2025-01-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

02/12/242 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/11/2323 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-03-31

View Document

01/05/151 May 2015 COMPANY NAME CHANGED DERAMORE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 01/05/15

View Document

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CIARAN PATRICK FALOONA / 10/09/2014

View Document

12/12/1412 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
ENGLAND

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
21 CORK STREET
LONDON
W1S 3LZ

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

28/02/1128 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

22/01/1022 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CARLETON / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE TERESA LONERGAN / 01/10/2009

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QP

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 4TH FLOOR 21 CORK STREET LONDON W1S 2LX

View Document

13/12/0313 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: FIRST FLOOR BOVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0313 April 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: G OFFICE CHANGED 04/12/00 SECOND FLOOR 160 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1RP

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/08/987 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/06/9629 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92 FROM: G OFFICE CHANGED 20/08/92 32 HANS ROAD KNIGHTSBRIDGE LONDON SW3 1RW

View Document

11/02/9211 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/02/901 February 1990 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/09/8812 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/884 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: G OFFICE CHANGED 03/02/88 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 COMPANY NAME CHANGED BRIGHTBLADE LIMITED CERTIFICATE ISSUED ON 02/02/88

View Document

03/11/873 November 1987 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