ALVANLEY PROPERTIES LIMITED

248 Church Street, Blackpool, FY1 3PX, England
StatusACTIVE
Company No.10815441
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age7 years, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Jul 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver

Date: 21 Nov 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B M FERNANDES LTD

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

DR A SRIEMEVAN LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:06904087
Status:ACTIVE
Category:Private Limited Company

ED REILLY LIMITED

28 GEORGE ROAD,ERDINGTON,B23 7QB

Number:09084102
Status:ACTIVE
Category:Private Limited Company

KSIMPLERSOLUTIONS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source