ALTERNATIVE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
07/03/257 March 2025 | Register inspection address has been changed from Lynton House 7 -12 Tavistock Square London WC1H 9LT England to 4th Floor 95 Gresham Street London EC2V 7AB |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
31/08/2331 August 2023 | Change of details for Mr Andrew Lawrence Stanley Dawson as a person with significant control on 2023-08-30 |
30/08/2330 August 2023 | Director's details changed for Mr Andrew Laurence Dawson on 2023-08-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAURENCE DAWSON / 01/04/2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | SAIL ADDRESS CHANGED FROM: 239 KENSINGTON HIGH STREET LONDON W8 6SN ENGLAND |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
02/05/192 May 2019 | SAIL ADDRESS CHANGED FROM: 1 LYRIC SQUARE LONDON W6 0NB ENGLAND |
02/05/192 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC |
02/05/192 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM REG PSC |
02/05/192 May 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY JAMES STEWART / 16/08/2018 |
16/08/1816 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAURENCE DAWSON |
16/08/1816 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES STEWART |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 1 LYRIC SQUARE LONDON W6 0NB |
07/02/187 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068609730002 |
03/06/163 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068609730001 |
21/03/1621 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
19/03/1519 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAURENCE DAWSON / 03/04/2014 |
03/04/143 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 9 BOTOLPH ALLEY LONDON EC3R 8DR UNITED KINGDOM |
28/06/1328 June 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC |
19/05/1119 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
19/05/1119 May 2011 | SAIL ADDRESS CREATED |
17/01/1117 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES STEWART / 27/03/2010 |
20/04/1020 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAURENCE DAWSON / 27/03/2010 |
27/03/0927 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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