FIRST ALLIANCE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Termination of appointment of Robert Andrew Spear Yeo as a director on 2023-09-30 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
05/03/195 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | ADOPT ARTICLES 04/07/2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
20/12/1720 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOMKINSON / 08/06/2015 |
08/06/158 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ASHLEY THORPE BARNWELL / 08/06/2015 |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY THORPE BARNWELL / 08/06/2015 |
04/06/154 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 22 GROSVENOR SQUARE LONDON W1K 6DT |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
23/05/1223 May 2012 | DIRECTOR APPOINTED MR ROBERT ANDREW SPEAR YEO |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY THORPE BARNWELL / 05/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOMKINSON / 05/10/2009 |
06/10/096 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ASHLEY THORPE BARNWELL / 05/10/2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOMKINSON / 01/07/2007 |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
09/07/029 July 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | NEW SECRETARY APPOINTED |
23/11/0123 November 2001 | NEW DIRECTOR APPOINTED |
14/11/0114 November 2001 | NEW DIRECTOR APPOINTED |
14/11/0114 November 2001 | SECRETARY RESIGNED |
14/11/0114 November 2001 | DIRECTOR RESIGNED |
14/11/0114 November 2001 | REGISTERED OFFICE CHANGED ON 14/11/01 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS |
14/11/0114 November 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/06/0127 June 2001 | COMPANY NAME CHANGED PRECIS (2041) LIMITED CERTIFICATE ISSUED ON 27/06/01 |
19/06/0119 June 2001 | SECRETARY RESIGNED |
29/05/0129 May 2001 | 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