ALC DEVELOPMENTS 1 LLP

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Previous accounting period extended from 2023-05-31 to 2023-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/03/2230 March 2022 Member's details changed for Mr Adam James Chapman on 2022-03-30

View Document

30/03/2230 March 2022 Member's details changed for Dr Louise Victoria Chapman on 2022-03-30

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Registered office address changed from Hoofield Smithy Hoofield Lane Huxley Chester CH3 9BL England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2022-02-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM ORCHARD HOUSE HIGH STREET TARPORLEY CW6 0AX ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 11 ALBEMARLE AVENUE HARTFORD NORTHWICH CW8 1GS ENGLAND

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM ANSON HOUSE FLEMING BUSINESS CENTRE BURDON TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3AE

View Document

09/05/169 May 2016 ANNUAL RETURN MADE UP TO 03/05/16

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 ANNUAL RETURN MADE UP TO 03/05/15

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 ANNUAL RETURN MADE UP TO 03/05/14

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 ANNUAL RETURN MADE UP TO 03/05/13

View Document

03/05/123 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information