ALBERMORE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

13/02/2513 February 2025 Satisfaction of charge 086696250003 in full

View Document

13/02/2513 February 2025 Satisfaction of charge 086696250002 in full

View Document

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

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from 148 the Office Station Road Sidcup Kent DA15 7AB England to 150 Station Road Sidcup DA15 7AB on 2023-06-26

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

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

View Accounts

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

14/12/1914 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086696250001

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086696250003

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086696250002

View Document

13/04/1913 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM KALLARS 2-4 NEW KING STREET DEPTFORD LONDON SE8 3HS ENGLAND

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE

View Document

14/04/1814 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

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

View Accounts

23/04/1723 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

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

View Accounts

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086696250001

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARBJIT KAUR PANNU / 19/04/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUPINDER BENNING / 19/04/2016

View Document

26/09/1526 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUPINDER BENNING / 30/08/2013

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARBJIT KAUR PANNU / 30/08/2013

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 COMPANY NAME CHANGED ALDERMORE PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/06/14

View Document

30/08/1330 August 2013 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