ALSPATH PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 01695221 |
Category | Private Limited Company |
Incorporated | 28 Jan 1983 |
Age | 41 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ALSPATH PROPERTIES LIMITED is an active private limited company with number 01695221. It was incorporated 41 years, 4 months, 8 days ago, on 28 January 1983. The company address is Alveston House Mill Lane Alveston House Mill Lane, Stratford-upon-avon, CV37 7QL, Warwickshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-02
Officer name: Brian Glyn Williams
Documents
Termination secretary company with name termination date
Date: 30 Sep 2021
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Glyn Williams
Termination date: 2020-01-02
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: Alveston House Alveston Nr Stratford upon Avon Warks CV37 7QJ
Change date: 2016-10-18
New address: Alveston House Mill Lane Alveston Stratford-upon-Avon Warwickshire CV37 7QL
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 21 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Barbara Louise Tucker
Appointment date: 2016-09-13
Documents
Mortgage satisfy charge full
Date: 03 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 03 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 03 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 03 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Termination secretary company with name termination date
Date: 21 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-02
Officer name: David Michael Billings
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Accounts with accounts type small
Date: 26 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Accounts with accounts type small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 14 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 14 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 14 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 14 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; full list of members; amend
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Accounts amended with made up date
Date: 14 Dec 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Accounts with accounts type small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 30 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 27 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/99; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/98; no change of members
Documents
Accounts with accounts type full
Date: 17 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/97; no change of members
Documents
Accounts with accounts type full
Date: 14 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/96; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 11 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 29 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/94; no change of members
Documents
Legacy
Date: 01 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/93; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 02 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 02 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/92; no change of members
Documents
Legacy
Date: 09 Jun 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 15/09/91; change of members
Documents
Legacy
Date: 14 May 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 13 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 07 Apr 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 19 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/10/90; full list of members
Documents
Legacy
Date: 13 Dec 1989
Category: Address
Type: 287
Description: Registered office changed on 13/12/89 from: world trad centre international house st katherine's way london E1 9UN
Documents
Accounts with accounts type full
Date: 11 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 11 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/09/89; full list of members
Documents
Legacy
Date: 17 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/01/89; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 07 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 22/12/87; full list of members
Documents
Some Companies
4 CLEWS ROAD,REDDITCH,B98 7ST
Number: | 09067199 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 LIMPSFIELD AVENUE,THORNTON HEATH,CR7 6BE
Number: | 09624479 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
156 PRESCOT ROAD,ST. HELENS,WA10 3TU
Number: | 05826316 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR, UNIT B LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 10723663 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CROSBY ROAD NORTH,LIVERPOOL,L22 4QQ
Number: | 06981144 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING MAINTENANCE DIVISION LTD
2 CHESTNUT ROAD,DARTFORD,DA1 2LA
Number: | 10730076 |
Status: | ACTIVE |
Category: | Private Limited Company |