ALVANLEY PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 10815441 |
Category | Private Limited Company |
Incorporated | 13 Jun 2017 |
Age | 7 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
ALVANLEY PROPERTIES LIMITED is an active private limited company with number 10815441. It was incorporated 7 years, 20 days ago, on 13 June 2017. The company address is 248 Church Street, Blackpool, FY1 3PX, England.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Notification of a person with significant control
Date: 14 May 2024
Action Date: 31 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Malcolm Larkin
Notification date: 2024-03-31
Documents
Cessation of a person with significant control
Date: 14 May 2024
Action Date: 31 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Renee Suezanka Sedgwick
Cessation date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Certificate change of name company
Date: 22 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alvanley gardens LIMITED\certificate issued on 22/03/23
Documents
Termination director company with name termination date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Renee Suezanka Sedgwick
Termination date: 2023-03-21
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-21
Old address: 23 Knowsley Avenue Blackpool FY3 9HP United Kingdom
New address: 248 Church Street Blackpool FY1 3PX
Documents
Appoint person director company with name date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Malcolm Larkin
Appointment date: 2023-03-21
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 Jul 2021
Action Date: 30 Jun 2021
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2021-06-30
Documents
Liquidation receiver cease to act receiver
Date: 12 Jul 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Change to a person with significant control
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-14
Psc name: Miss Renee Suezanka Sedgwick
Documents
Cessation of a person with significant control
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Alan Bentley
Cessation date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Alan Bentley
Termination date: 2020-11-11
Documents
Liquidation receiver appointment of receiver
Date: 21 Nov 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 13 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2017
Action Date: 05 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108154410001
Charge creation date: 2017-10-05
Documents
Some Companies
MYNSHULL HOUSE,STOCKPORT,SK1 1YJ
Number: | 06840979 |
Status: | ACTIVE |
Category: | Private Limited Company |
BACK TO BLACK BOOKKEEPING LTD.
THE ENTERPRISE CENTRE UNIVERSITY OF EAST ANGLIA,NORWICH,NR4 7TJ
Number: | 09507214 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE HOUSE,LUTTERWORTH,LE17 4AD
Number: | 06904087 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GEORGE ROAD,ERDINGTON,B23 7QB
Number: | 09084102 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 JOBLING STREET,MANCHESTER,M11 3TA
Number: | 11854889 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYGAR ARCHITECTURAL & ENGINEERING SUPPLIES LIMITED
CROMPTON PLACE,ALFRETON ROAD,DE21 4AY
Number: | 03308714 |
Status: | ACTIVE |
Category: | Private Limited Company |