ALPACA PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/03/2427 March 2024 Director's details changed for Mrs Sarah Hallewell on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Michael Kenneth Hallewell on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to Tax Assist Accountants 28 Leeds Road Ilkley West Yorkshire LS29 8DS on 2024-03-27

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

09/02/239 February 2023 Director's details changed for Mrs Sarah Hallewell on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Michael Kenneth Hallewell on 2023-02-09

View Document

10/11/2210 November 2022 Change of details for Mrs Sarah Hallewell as a person with significant control on 2022-11-05

View Document

10/11/2210 November 2022 Change of details for Mr Michael Kenneth Hallewell as a person with significant control on 2022-11-05

View Document

09/11/229 November 2022 Director's details changed for Mr Michael Kenneth Hallewell on 2022-11-05

View Document

09/11/229 November 2022 Director's details changed for Mrs Sarah Hallewell on 2022-11-05

View Document

25/10/2225 October 2022 Registration of charge 121514280002, created on 2022-10-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABBY DANIELLE WADDINGTON / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES SALVATO / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HALLEWELL / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH HALLEWELL / 21/07/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KENNETH HALLEWELL

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABBY WADDINGTON / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SALVATO / 05/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2020

View Document

16/01/2016 January 2020 ADOPT ARTICLES 09/01/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/01/209 January 2020 NOTIFICATION OF PSC STATEMENT ON 09/01/2020

View Document

09/01/209 January 2020 CESSATION OF ABBY DANIELLE WADDINGTON AS A PSC

View Document

09/01/209 January 2020 CESSATION OF DANIEL JAMES SALVATO AS A PSC

View Document

09/01/209 January 2020 CESSATION OF SARAH HALLEWELL AS A PSC

View Document

09/01/209 January 2020 CESSATION OF MICHAEL KENNETH HALLEWELL AS A PSC

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SALVATO

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBY WADDINGTON

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR DANIEL SALVATO

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MISS ABBY WADDINGTON

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

12/08/1912 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information