ALVETON DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2024-11-30

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/09/242 September 2024 Full accounts made up to 2023-11-30

View Document

13/08/2413 August 2024 Certificate of change of name

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

06/09/236 September 2023 Full accounts made up to 2022-11-30

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044840790005

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044840790006

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044840790004

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR. DAVID SYDNEY HODKINSON

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/07/1417 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

02/08/132 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

17/07/1217 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

01/09/111 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

19/07/1019 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER BROWNE / 12/07/2010

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SYDNEY HODKINSON / 05/10/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/0923 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/089 December 2008 EXECUTE DOCUMENTS 26/11/2008

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/05/0612 May 2006 ACQUISITION OF SHARES 03/05/06

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: UNIT 40 COLESHILL INDUSTRIAL EST STATION ROAD COLESHILL BIRMINGHAM B46 1JT

View Document

08/12/058 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIR AUTH RE SECT 736 18/05/05

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/05/0324 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 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