ALICE COURT FREEHOLD LIMITED

Pyramid House Pyramid House, London, N12 9RT
StatusACTIVE
Company No.07231234
CategoryPrivate Limited Company
Incorporated22 Apr 2010
Age14 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ALICE COURT FREEHOLD LIMITED is an active private limited company with number 07231234. It was incorporated 14 years, 1 month, 26 days ago, on 22 April 2010. The company address is Pyramid House Pyramid House, London, N12 9RT.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

New address: Pyramid House 954 High Road London N12 9RT

Old address: Pyramid House 954 High Road London N12 9RT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

New address: Pyramid House 954 High Road London N12 9RT

Old address: 4 Cascade Avenue London N10 3PU England

Change date: 2018-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Change date: 2016-05-18

Old address: 17 Shirehall Lane Hendon London NW4 2PE

New address: 4 Cascade Avenue London N10 3PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-17

Officer name: Mr Daniel Tevian Samuel Harris

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-17

Officer name: Paul Andrew Townsend

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-17

Officer name: Louisa Pavli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: , Flat 6 Alice Court, 86 Station Road, London, N3 2SQ, England

Change date: 2014-05-02

New address: 17 Shirehall Lane Hendon London NW4 2PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Administrative restoration company

Date: 29 May 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 04 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Address

Type: AD01

Old address: , C/O C/O Flat 3, 86 Station Road, London, N3 2SQ, England

Change date: 2011-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Colette Danielle Braham

Change date: 2011-08-12

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colette Danielle Braham

Change date: 2011-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Address

Type: AD01

Old address: , 6 Alice Court 86 Station Road, London, N3 2SQ

Change date: 2011-09-06

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-02

Old address: , Flat 3, Alice Court,, 86 Station Road Finchley, London, N3 2SQ, United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON ORDER INVESTMENTS NO 1 LIMITED

3 GARDEN COTTAGES,SALISBURY,SP3 6SE

Number:08171876
Status:ACTIVE
Category:Private Limited Company

DRAGONSCAPES LIMITED

C/O THE MAK PRACTICE CHILTLEE MANOR,LIPHOOK,GU30 7AZ

Number:08805308
Status:ACTIVE
Category:Private Limited Company

HUNGERTON LIMITED

213 NEWDYKE ROAD,KIRKINTILLOCH,G66 2JP

Number:SC581766
Status:ACTIVE
Category:Private Limited Company

LF VIRTUAL ASSISTANTS LTD

FLAT 1, M00RE COURT 2-10, ALEXANDRA ROAD,LONDON,NW8 0DR

Number:11099227
Status:ACTIVE
Category:Private Limited Company

OCCLUDE LIMITED

DOVE COTTAGE GUTTERSCOFT,NR. CREWE,CW1 5RJ

Number:07127975
Status:ACTIVE
Category:Private Limited Company

STADVORU LTD

14 WENTWORTH ROAD,SCUNTHORPE,DN17 2AX

Number:11628082
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source