ALVANLEY PROPERTIES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Cessation of Renee Suezanka Sedgwick as a person with significant control on 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-14 with updates

View Document

14/05/2414 May 2024 Notification of Neil Malcolm Larkin as a person with significant control on 2024-03-31

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

21/03/2321 March 2023 Termination of appointment of Renee Suezanka Sedgwick as a director on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from 23 Knowsley Avenue Blackpool FY3 9HP United Kingdom to 248 Church Street Blackpool FY1 3PX on 2023-03-21

View Document

21/03/2321 March 2023 Appointment of Mr Neil Malcolm Larkin as a director on 2023-03-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Notice of ceasing to act as receiver or manager

View Document

12/07/2112 July 2021 Receiver's abstract of receipts and payments to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENTLEY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/11/1921 November 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100802,PR000162

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

13/03/1913 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108154410001

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information