ALMAC PROPERTY INVESTMENTS LIMITED
Company number 11525488
- Company Overview for ALMAC PROPERTY INVESTMENTS LIMITED (11525488)
- Filing history for ALMAC PROPERTY INVESTMENTS LIMITED (11525488)
- People for ALMAC PROPERTY INVESTMENTS LIMITED (11525488)
- Charges for ALMAC PROPERTY INVESTMENTS LIMITED (11525488)
- More for ALMAC PROPERTY INVESTMENTS LIMITED (11525488)
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) |
---|---|---|---|
27 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
22 Aug 2023 | CH01 | Director's details changed for Mr Alastair William Mcnair on 1 September 2022 | |
07 Aug 2023 | MR01 | Registration of charge 115254880003, created on 28 July 2023 | |
16 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Nov 2022 | MR01 | Registration of charge 115254880002, created on 11 November 2022 | |
02 Nov 2022 | MA | Memorandum and Articles of Association | |
26 Oct 2022 | MR01 | Registration of charge 115254880001, created on 21 October 2022 | |
29 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
21 Oct 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom to 7 the Byre Borrowby Thirsk YO7 4QG on 21 October 2019 | |
20 Mar 2019 | CH01 | Director's details changed for Mr Alastair William Mcnair on 19 March 2019 | |
20 Mar 2019 | PSC04 | Change of details for Mr Alastair William Mcnair as a person with significant control on 19 March 2019 | |
20 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-20
|