ALP PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Termination of appointment of Christine Marion Fenton as a director on 2025-02-22

View Document

23/06/2523 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/05/2429 May 2024 Secretary's details changed for Mr Martin Fenton on 2024-05-20

View Document

29/05/2429 May 2024 Change of details for Alp Construction Ltd as a person with significant control on 2024-05-20

View Document

29/05/2429 May 2024 Registered office address changed from Little Faringdon Mill Little Faringdon Lechlade Gloucestershire GL7 3QQ to Upper Southwick Farm Mark Highbridge TA9 4LQ on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Martin Fenton on 2024-05-20

View Document

29/05/2429 May 2024 Director's details changed for Mrs Christine Marion Fenton on 2024-05-20

View Document

29/05/2429 May 2024 Director's details changed for Mrs Christine Marion Fenton on 2024-05-20

View Document

29/05/2429 May 2024 Director's details changed for Mr Martin Fenton on 2024-05-20

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALP CONSTRUCTION LTD

View Document

08/11/178 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/12/158 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/11/1412 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/11/1322 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/11/1111 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/12/1012 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FENTON / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARION FENTON / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 31 CHALYBEATE STREET ABERYSTWYTH DYFED SY23 1HX

View Document

09/01/089 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, SKETTY SWANSEA WEST GLAMORGAN SA2 9DH

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 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