ANDREW LOUIS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2023 December 2020 30/05/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ANASTASIOU / 01/02/2020

View Document

17/12/1917 December 2019 30/05/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

05/02/195 February 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

12/02/1812 February 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

29/03/1729 March 2017 SECRETARY APPOINTED MR KEVIN DODD

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY ZENA HILLMAN

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MISS ZENA HILLMAN

View Document

17/12/1517 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 May 2015

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER BAYLEY

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

27/11/1327 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM, MUSKERS BUILDING, 2ND FLOOR 1 STANLEY STREET, LIVERPOOL, MERSEYSIDE, L1 6AA

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

16/01/1316 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ANASTASIOU

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

26/01/1226 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 May 2010

View Document

09/12/109 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

02/12/092 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 May 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 SECRETARY APPOINTED MRS JENNIFER BAYLEY

View Document

18/06/0818 June 2008 PREVEXT FROM 30/11/2007 TO 30/05/2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL FLYNN

View Document

14/12/0714 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 107/109 WASHWAY ROAD, SALE, CHESHIRE M33 7TY

View Document

02/01/012 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/998 December 1999 COMPANY NAME CHANGED CRAFTBASE DESIGNS LIMITED CERTIFICATE ISSUED ON 09/12/99

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

25/11/9925 November 1999 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