ALUN-PUGH DEVELOPERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2423 September 2024 | Confirmation statement made on 2024-08-05 with updates |
07/08/247 August 2024 | Total exemption full accounts made up to 2023-08-31 |
01/08/241 August 2024 | Appointment of Ms Magdalena Case as a director on 2024-07-11 |
01/08/241 August 2024 | Appointment of Ms Nancy Mary Case as a director on 2024-07-11 |
01/08/241 August 2024 | Appointment of Ms Margo Rose Case as a director on 2024-07-11 |
31/07/2431 July 2024 | Termination of appointment of Janet Elizabeth Duchess of Richmond and Gordon as a director on 2024-07-11 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2022-08-31 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
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 |
02/04/242 April 2024 | Termination of appointment of Janet Elizabeth March as a director on 2024-03-28 |
25/09/2325 September 2023 | Second filing of Confirmation Statement dated 2020-10-05 |
22/09/2322 September 2023 | Confirmation statement made on 2023-08-05 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
07/11/227 November 2022 | Confirmation statement made on 2022-08-05 with no updates |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
05/10/205 October 2020 | Confirmation statement made on 2020-08-05 with updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/07/1922 July 2019 | 31/08/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | 06/12/17 STATEMENT OF CAPITAL GBP 1070005 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/08/1820 August 2018 | CESSATION OF BRONWEN ASTOR AS A PSC |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES |
20/08/1820 August 2018 | NOTIFICATION OF PSC STATEMENT ON 28/12/2017 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JANET ASTOR |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 3RD FLOOR GOUGH SQUARE LONDON EC4A 3DW ENGLAND |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM TURVILLE LODGE TURVILLE HEATH HENLEY-ON-THAMES OXFORDSHIRE RG9 6LB |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
05/06/175 June 2017 | 31/08/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
13/08/1613 August 2016 | DISS40 (DISS40(SOAD)) |
10/08/1610 August 2016 | 31/08/15 TOTAL EXEMPTION FULL |
09/08/169 August 2016 | FIRST GAZETTE |
22/06/1622 June 2016 | 11/03/16 STATEMENT OF CAPITAL GBP 856004 |
09/09/159 September 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
05/08/155 August 2015 | SECOND FILING WITH MUD 05/08/14 FOR FORM AR01 |
23/06/1523 June 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14 |
05/06/155 June 2015 | 31/08/14 TOTAL EXEMPTION FULL |
23/10/1423 October 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
06/01/146 January 2014 | COMPANY NAME CHANGED ALUN PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/01/14 |
17/12/1317 December 2013 | CHANGE OF NAME 23/08/2013 |
05/08/135 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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