AL PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Mr Adrian Mark Royden Longstaff on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Adrian Mark Royden Longstaff as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Adrian Mark Royden Longstaff on 2025-03-19

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Change of details for a person with significant control

View Document

15/07/2315 July 2023 Director's details changed for Mrs Lindsey Ann Longstaff on 2023-07-15

View Document

15/07/2315 July 2023 Change of details for Mr Adrian Mark Royden Longstaff as a person with significant control on 2023-07-15

View Document

15/07/2315 July 2023 Registered office address changed from 21a Brook Street Ilkley LS29 8AA United Kingdom to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2023-07-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/09/2124 September 2021 Change of details for Mr Adrian Mark Royden Longstaff as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Lindsay Ann Longstaff on 2021-09-24

View Document

23/09/2123 September 2021 Registered office address changed from 77 Canal Road Leeds LS12 2LX United Kingdom to 21a Brook Street Ilkley LS29 8AA on 2021-09-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 5 LOWCROFT COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5AQ ENGLAND

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM THE STATION 77 CANAL ROAD LEEDS LS12 2LX

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088776820005

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088776820004

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088776820003

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088776820002

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088776820001

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE ENGLAND

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