ALIMGUILD PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Confirmation statement made on 2024-12-27 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-01-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
05/01/245 January 2024 | Appointment of Miss Kirsty Garner as a director on 2024-01-01 |
21/11/2321 November 2023 | Termination of appointment of Ian Michael Coulson as a director on 2023-11-21 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/01/1623 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
23/01/1623 January 2016 | DIRECTOR APPOINTED MR IAN COULSON |
17/01/1617 January 2016 | DIRECTOR APPOINTED MR IAN MICHAEL COULSON |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/07/1526 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN AMBLER |
26/07/1526 July 2015 | SECRETARY APPOINTED MR CHARLES DAVENPORT TALBOT |
26/07/1526 July 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN AMBLER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVENPORT TALBOT / 20/10/2014 |
31/01/1531 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROSALIND SUSANNA MERRIMAN / 31/01/2015 |
31/01/1531 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/01/1531 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVENPORT TALBOT / 20/10/2014 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIELLA CHAMBERS |
16/12/1416 December 2014 | DIRECTOR APPOINTED CHARLES DAVENPORT TALBOT |
29/10/1429 October 2014 | DIRECTOR APPOINTED CHARLES DAVENPORT TALBOT |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
08/02/128 February 2012 | Annual return made up to 11 January 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1130 June 2011 | DIRECTOR APPOINTED DR ROSALIND SUZANNA MERRIMAN |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN BUTT |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN JOHN BUTT / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA CHAMBERS / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL AMBLER / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ATKINSON / 18/02/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0829 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | DIRECTOR RESIGNED |
19/09/0719 September 2007 | NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | DIRECTOR RESIGNED |
24/06/0524 June 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/02/0317 February 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/10/027 October 2002 | NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/05/019 May 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/05/019 May 2001 | NEW SECRETARY APPOINTED |
13/02/0113 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
12/02/0112 February 2001 | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | DELIVERY EXT'D 3 MTH 31/03/00 |
24/03/0024 March 2000 | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS |
24/01/0024 January 2000 | NEW DIRECTOR APPOINTED |
23/01/0023 January 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
18/03/9918 March 1999 | REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ |
16/03/9916 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/9916 March 1999 | NEW DIRECTOR APPOINTED |
16/03/9916 March 1999 | DIRECTOR RESIGNED |
16/03/9916 March 1999 | SECRETARY RESIGNED |
16/03/9916 March 1999 | NEW DIRECTOR APPOINTED |
16/03/9916 March 1999 | ALTER MEM AND ARTS 19/01/99 |
11/01/9911 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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