ALGERNON 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
15/11/2415 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-11-30

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/04/224 April 2022 Appointment of Mr Pavundeep Singh Johal as a director on 2022-03-04

View Document

04/04/224 April 2022 Termination of appointment of Miwa Kuwata as a director on 2022-03-04

View Document

04/04/224 April 2022 Termination of appointment of Simon Charles Evans as a director on 2022-03-04

View Document

04/04/224 April 2022 Cessation of Simon Evans as a person with significant control on 2022-03-04

View Document

04/04/224 April 2022 Cessation of Miwa Kuwata as a person with significant control on 2022-03-04

View Document

04/04/224 April 2022 Notification of Pavundeep Singh Johal as a person with significant control on 2022-03-04

View Document

04/04/224 April 2022 Notification of Veena Rajni Sehjal as a person with significant control on 2022-03-04

View Document

04/04/224 April 2022 Appointment of Ms Veena Rajni Sehjal as a director on 2022-03-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Director's details changed for Ms Miwa Kuwata on 2021-11-25

View Document

25/11/2125 November 2021 Change of details for Mr Simon Charles Evans as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Change of details for Ms Miwa Kuwata as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr Simon Charles Evans on 2021-11-25

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/08/1910 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

24/07/1624 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/11/1515 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MIWA KUWATA / 23/12/2014

View Document

15/11/1515 November 2015 14/11/15 NO MEMBER LIST

View Document

12/07/1512 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR SIMON CHARLES EVANS

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MS MIWA KUWATA

View Document

21/12/1421 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MINOUDIS

View Document

21/12/1421 December 2014 APPOINTMENT TERMINATED, DIRECTOR NAOMI BEET

View Document

01/12/141 December 2014 14/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM TOP FLAT 211 ALGERNON ROAD LONDON SE13 7AG

View Document

24/11/1324 November 2013 14/11/13 NO MEMBER LIST

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/06/1316 June 2013 DIRECTOR APPOINTED MS NAOMI JANE BEET

View Document

16/06/1316 June 2013 DIRECTOR APPOINTED MR PHILIP GETTAS MINOUDIS

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY CARRIE WELLS

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL REEVE

View Document

17/11/1217 November 2012 14/11/12 NO MEMBER LIST

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ABBAS HAMIDZADEH

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 14/11/11 NO MEMBER LIST

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/12/104 December 2010 14/11/10 NO MEMBER LIST

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL REEVE / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CARRIE WELLS / 18/11/2009

View Document

18/11/0918 November 2009 14/11/09 NO MEMBER LIST

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM GROUND FLOOR FLAT 211 ALGERNON ROAD LEWISHAM LONDON SE13 7AG

View Document

08/02/098 February 2009 ANNUAL RETURN MADE UP TO 14/11/08

View Document

06/11/086 November 2008 SECRETARY APPOINTED CARRIE WELLS

View Document

06/11/086 November 2008 RESIGNATION/APPOINTMENT DIRECTOR 26/10/2008

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEREK RICHARDSON

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 ANNUAL RETURN MADE UP TO 14/11/07

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 ANNUAL RETURN MADE UP TO 14/11/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 ANNUAL RETURN MADE UP TO 14/11/05

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 ANNUAL RETURN MADE UP TO 14/11/04

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 ANNUAL RETURN MADE UP TO 14/11/03

View Document

14/11/0214 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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