ALTON MANOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

14/12/2414 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

17/11/2117 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

03/10/173 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 SAIL ADDRESS CHANGED FROM: MANDEVILLE HOUSE 45 - 47 TUDOR ROAD HARROW MIDDLESEX UNITED KINGDOM

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEEL VIKRAM SHAH / 21/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KUMUD SHAH / 21/10/2015

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KUMUD SHAH / 21/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ VIKRAM SHAH / 21/10/2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 45-47 TUDOR ROAD HARROW MIDDLESEX HA3 5PQ

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKRAM NAVNITLAL SHAH / 21/10/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KUMUD SHAH / 22/11/2009

View Document

27/01/1027 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEEL VIKRAM SHAH / 22/11/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM NAVNITLAL SHAH / 22/11/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANUJ VIKRAM SHAH / 22/11/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KUMUD SHAH / 22/11/2009

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/12/084 December 2008 DIRECTOR APPOINTED VIKRAM NAVNITLAL SHAH

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ANUJ VIKRAM SHAH

View Document

04/12/084 December 2008 DIRECTOR APPOINTED NEEL VIKRAM SHAH

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY APPOINTED KUMUD VIKRAM SHAH

View Document

03/12/083 December 2008 CURRSHO FROM 30/11/2009 TO 31/03/2009

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

24/11/0824 November 2008 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