Advanced company searchLink opens in new window

ALANDY RESIDENTIAL INVESTMENT PROPERTIES LIMITED

Company number 11373438

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 MR01 Registration of charge 113734380003, created on 7 December 2023
11 Dec 2023 MR01 Registration of charge 113734380004, created on 7 December 2023
11 Dec 2023 MR01 Registration of charge 113734380005, created on 7 December 2023
11 Dec 2023 MR01 Registration of charge 113734380006, created on 7 December 2023
10 Oct 2023 CH01 Director's details changed for Mr Andrew Donovan Lyle Price on 10 October 2023
06 Jul 2023 AD01 Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB United Kingdom to Bradstowe House 35 Middle Wall Whitstable Kent CT5 1BJ on 6 July 2023
06 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
17 Apr 2023 CH01 Director's details changed for Mr Alastair Kenneth West on 5 April 2023
17 Apr 2023 PSC04 Change of details for Mr Alastair Kenneth West as a person with significant control on 5 April 2023
25 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
30 May 2022 CH01 Director's details changed for Mr Alastair Kenneth West on 30 May 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 PSC04 Change of details for Mr Andrew Donovan Lyle Price as a person with significant control on 29 September 2021
04 Oct 2021 CH01 Director's details changed for Mr Andrew Donovan Lyle Price on 29 September 2021
27 May 2021 PSC04 Change of details for Mr Andrew Donovan Lyle Price as a person with significant control on 26 May 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
26 May 2021 CH01 Director's details changed for Mr Andrew Donovan Lyle Price on 26 May 2021
25 May 2021 CH01 Director's details changed for Mrs Rosemary Jean West on 5 October 2019
25 May 2021 CH01 Director's details changed for Mr Alastair Kenneth West on 25 May 2021
25 May 2021 PSC04 Change of details for Mr Alastair Kenneth West as a person with significant control on 25 May 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
20 May 2020 PSC01 Notification of Andrew Lyle Price as a person with significant control on 21 May 2018