ALUN-PUGH DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-08-05 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/08/241 August 2024 Appointment of Ms Magdalena Case as a director on 2024-07-11

View Document

01/08/241 August 2024 Appointment of Ms Nancy Mary Case as a director on 2024-07-11

View Document

01/08/241 August 2024 Appointment of Ms Margo Rose Case as a director on 2024-07-11

View Document

31/07/2431 July 2024 Termination of appointment of Janet Elizabeth Duchess of Richmond and Gordon as a director on 2024-07-11

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2022-08-31

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Appointment of Countess of March & Kinrara Janet Elizabeth Duchess of Richmond and Gordon as a director on 2024-06-13

View Document

02/04/242 April 2024 Termination of appointment of Janet Elizabeth March as a director on 2024-03-28

View Document

25/09/2325 September 2023 Second filing of Confirmation Statement dated 2020-10-05

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-05 with updates

View Document

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

View Accounts

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

07/11/227 November 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/10/205 October 2020 Confirmation statement made on 2020-08-05 with updates

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 06/12/17 STATEMENT OF CAPITAL GBP 1070005

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CESSATION OF BRONWEN ASTOR AS A PSC

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 NOTIFICATION OF PSC STATEMENT ON 28/12/2017

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANET ASTOR

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 3RD FLOOR GOUGH SQUARE LONDON EC4A 3DW ENGLAND

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM TURVILLE LODGE TURVILLE HEATH HENLEY-ON-THAMES OXFORDSHIRE RG9 6LB

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

22/06/1622 June 2016 11/03/16 STATEMENT OF CAPITAL GBP 856004

View Document

09/09/159 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 SECOND FILING WITH MUD 05/08/14 FOR FORM AR01

View Document

23/06/1523 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

05/06/155 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 COMPANY NAME CHANGED ALUN PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

17/12/1317 December 2013 CHANGE OF NAME 23/08/2013

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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