Advanced company searchLink opens in new window

ALGARVE LIVING LTD

Company number 10435089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 January 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
16 Nov 2021 AD01 Registered office address changed from 12 Westgate Baildon Shipley BD17 5EJ United Kingdom to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 16 November 2021
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Jun 2019 CH01 Director's details changed for Mr John David Cooper on 3 June 2019
30 Jul 2018 AA Accounts for a dormant company made up to 31 January 2018
20 Jun 2018 AD01 Registered office address changed from 48 Carholme Road Lincoln LN1 1st United Kingdom to 12 Westgate Baildon Shipley BD17 5EJ on 20 June 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
10 Oct 2017 TM01 Termination of appointment of Pauline Scarfe as a director on 10 October 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
10 Aug 2017 AD01 Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ England to 48 Carholme Road Lincoln LN1 1st on 10 August 2017
20 Apr 2017 AD01 Registered office address changed from 9 Briar Rhydding Baildon Shipley BD17 7JW United Kingdom to 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 20 April 2017
19 Oct 2016 AA01 Current accounting period extended from 31 October 2017 to 31 January 2018
19 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-19
  • GBP 100