ALCHEMY PROPERTY PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

24/12/2324 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Registration of charge 110764140013, created on 2023-09-07

View Document

29/08/2329 August 2023 Satisfaction of charge 110764140009 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 110764140010 in full

View Document

14/08/2314 August 2023 Registration of charge 110764140012, created on 2023-08-11

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

25/04/2325 April 2023 Registration of charge 110764140011, created on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Registration of charge 110764140010, created on 2023-03-17

View Document

24/03/2324 March 2023 Registration of charge 110764140009, created on 2023-03-17

View Document

25/02/2325 February 2023 Directors' register information at 2023-02-25 on withdrawal from the public register

View Document

25/02/2325 February 2023 Withdrawal of the directors' residential address register information from the public register

View Document

25/02/2325 February 2023 Withdrawal of the directors' register information from the public register

View Document

13/12/2213 December 2022 Registered office address changed from 9 Corbets Tey Road Upminster RM14 2AP England to 27 Old Gloucester Street London WC1N 3AX on 2022-12-13

View Document

13/12/2213 December 2022 Satisfaction of charge 110764140006 in full

View Document

04/11/224 November 2022 Registration of charge 110764140008, created on 2022-11-04

View Document

20/10/2220 October 2022 Registration of charge 110764140007, created on 2022-10-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to 9 Corbets Tey Road Upminster RM142AP on 2021-12-02

View Document

05/08/215 August 2021 Change of details for Mr Joseph Albert Bourne as a person with significant control on 2021-07-20

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

05/08/215 August 2021 Change of details for Mr Siddharth Shanbhag as a person with significant control on 2021-07-20

View Document

14/06/2114 June 2021 Registration of charge 110764140005, created on 2021-06-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110764140002

View Document

29/01/2129 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110764140003

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR SIDDHARTH SHANBHAG / 13/11/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDDHARTH SHANBHAG / 01/09/2020

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 37 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM SUITE 3214 CHYNOWETH HOUSE TREVISSOME PARK BLACKWATER TRURO TR4 8UN UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110764140003

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110764140002

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110764140001

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

02/10/182 October 2018 COMPANY NAME CHANGED ALCHEMY INVESTMENT PARTNERS LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

27/11/1727 November 2017 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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