CH01 |
On December 16, 2023 director's details were changed
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, January 2020
| resolution
|
Free Download
(21 pages)
|
SH01 |
Capital declared on December 16, 2019: 3005.00 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On August 15, 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2017
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 3, 2017
filed on: 3rd, January 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 13, 2015 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On January 3, 2015 new director was appointed.
filed on: 22nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 22nd, March 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed alaric properties LTD.certificate issued on 24/12/14
filed on: 24th, December 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Ascot Way Bicester Oxfordshire OX26 1AG. Change occurred on December 22, 2014. Company's previous address: 315 Amersham Road Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PX.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 28, 2013. Old Address: C/O Robert Barton 15 Ashfield Way Hazlemere High Wycombe Buckinghamshire HP15 7TH England
filed on: 28th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On March 19, 2013 secretary's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: C/O Robert Barton 15 Ashfield Way Hazlemere High Wycombe Buckinghamshire HP15 7TH England
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: 19 Whitebeam Gardens Southwood Farnborough Hants GU14 0PS
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2011
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 3, 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 24th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, August 2008
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed alaric property LIMITEDcertificate issued on 01/08/08
filed on: 31st, July 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to March 26, 2008 - Annual return with full member list
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 10th, April 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 10th, April 2007
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1000 shares on March 27, 2007. Value of each share 1 £, total number of shares: 1001.
filed on: 4th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1000 shares on March 27, 2007. Value of each share 1 £, total number of shares: 1001.
filed on: 4th, April 2007
| capital
|
Free Download
(2 pages)
|
363a |
Period up to March 12, 2007 - Annual return with full member list
filed on: 12th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 12, 2007 - Annual return with full member list
filed on: 12th, March 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 29th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 29th, March 2006
| address
|
Free Download
(1 page)
|
288a |
On March 29, 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 29, 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 29, 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 29, 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 13, 2006 Director resigned
filed on: 13th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2006 Director resigned
filed on: 13th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2006 Secretary resigned
filed on: 13th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2006 Secretary resigned
filed on: 13th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2006
| incorporation
|
Free Download
(16 pages)
|