ALVERSTONE DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Registration of charge 091640220006, created on 2023-07-26

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Registered office address changed from Office 7, Third Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 128 City Road London EC1V 2NX on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/05/2121 May 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

03/02/213 February 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/01/2131 January 2021 12/09/17 STATEMENT OF CAPITAL GBP 100

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

09/01/219 January 2021 DISS40 (DISS40(SOAD))

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

11/12/1811 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 3RD FLOOR 21 UPPER BROOK STREET LONDON W1K 7PY

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091640220005

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091640220004

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091640220003

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091640220001

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091640220002

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 1ST FLOOR 11-12 PALL MALL LONDON SW1Y 5LU ENGLAND

View Document

07/02/177 February 2017 COMPANY RESTORED ON 07/02/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 DISS40 (DISS40(SOAD))

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

11/04/1611 April 2016 Annual return made up to 6 August 2015 with full list of shareholders

View Document

11/04/1611 April 2016 COMPANY RESTORED ON 11/04/2016

View Document

22/03/1622 March 2016 STRUCK OFF AND DISSOLVED

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091640220002

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091640220001

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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