ALR PROJECTS LTD

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

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

View Accounts

01/05/241 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

26/03/2426 March 2024 Registered office address changed from 65 Church Road Hove BN3 2BD England to Willow Lodge Gatesmead Haywards Heath RH16 1SN on 2024-03-26

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

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

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

12/03/2112 March 2021 CESSATION OF IAN FENWICK AS A PSC

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH BERNARD CRAEN

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR HUGH BERNARD CRAEN

View Document

24/09/2024 September 2020 CESSATION OF HUGH SERVICES CRAEN AS A PSC

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH SERVICES CRAEN

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR IAN FENWICK

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR HUGH CRAEN

View Document

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

View Accounts

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 15 SEA LANE FERRING WORTHING BN12 5DP ENGLAND

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information