ALCHEMY PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Satisfaction of charge 086919150006 in full

View Document

20/01/2520 January 2025 Registration of charge 086919150009, created on 2025-01-17

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Current accounting period extended from 2024-03-14 to 2024-03-31

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-14

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

30/05/2330 May 2023 Satisfaction of charge 086919150003 in full

View Document

15/04/2315 April 2023 Registration of charge 086919150008, created on 2023-04-13

View Document

14/03/2314 March 2023 Annual accounts for year ending 14 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-14

View Document

14/03/2214 March 2022 Annual accounts for year ending 14 Mar 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-14

View Document

14/03/2114 March 2021 Annual accounts for year ending 14 Mar 2021

View Accounts

09/03/219 March 2021 14/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086919150007

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

01/05/201 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 14/03/19

View Document

14/03/2014 March 2020 Annual accounts for year ending 14 Mar 2020

View Accounts

13/12/1913 December 2019 14/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 CESSATION OF WENDY LOUISE MAKEPEACE-BROWNE AS A PSC

View Document

22/08/1922 August 2019 CESSATION OF WENDY LOUISE MAKEPEACE-BROWNE AS A PSC

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY LOUISE MAKEPEACE-BROWNE

View Document

14/03/1914 March 2019 Annual accounts for year ending 14 Mar 2019

View Accounts

10/12/1810 December 2018 14/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086919150005

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086919150006

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

14/03/1814 March 2018 Annual accounts for year ending 14 Mar 2018

View Accounts

11/12/1711 December 2017 14/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY LOUISE MAKEPEACE-BROWNE

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

10/06/1710 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086919150002

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086919150005

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086919150004

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086919150003

View Document

14/03/1714 March 2017 Annual accounts for year ending 14 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 14 March 2016

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086919150001

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR GRAEME DAVID GOURLAY

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086919150002

View Document

14/03/1614 March 2016 Annual accounts for year ending 14 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 14 March 2015

View Document

14/03/1514 March 2015 Annual accounts for year ending 14 Mar 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086919150001

View Document

16/06/1416 June 2014 CURREXT FROM 30/09/2014 TO 14/03/2015

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR TIM PAYNE

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILLIAMS

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 13 WILLOW DRIVE NORMANDY GUILDFORD GU3 2EJ ENGLAND

View Document

16/09/1316 September 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