ALUM GRANGE DEVELOPMENT LIMITED

64 64 Fitzjames Avenue, Croydon, CR0 5DD, Surrey, England
StatusACTIVE
Company No.11097479
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

ALUM GRANGE DEVELOPMENT LIMITED is an active private limited company with number 11097479. It was incorporated 6 years, 6 months, 11 days ago, on 05 December 2017. The company address is 64 64 Fitzjames Avenue, Croydon, CR0 5DD, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Pratik Pratap Madhvani

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Kavita Madhvani

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Pratap Bhagwanji Madhvani

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110974790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110974790001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

Old address: Stanley House 65C Bargates Christchurch Dorset BH23 1QE United Kingdom

New address: 64 64 Fitzjames Avenue Croydon Surrey CR0 5DD

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Tristan Anthony Pinckston

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stella Jane Unsworth

Termination date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Kermode

Termination date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pendennis Properties (Bournemouth)

Cessation date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amer Invest Limited

Cessation date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-30

Psc name: Alumdale Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pratik Pratap Madhvani

Notification date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mrs Kavita Madhvani

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pratik Pratap Madhvani

Appointment date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Pratap Bhagwanji Madhvani

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amer Invest Limited

Notification date: 2018-01-18

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-18

Capital : 99 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110974790002

Charge creation date: 2017-12-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-22

Charge number: 110974790001

Documents

View document PDF

Incorporation company

Date: 05 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 AVENUE ROAD HIGHGATE LIMITED

FLAT 1 8 AVENUE ROAD,LONDON,N6 5DW

Number:09594898
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ATHENA PICTURE AGENCY LIMITED

80 CROMWELL STREET,SWANSEA,SA1 6EX

Number:07719057
Status:ACTIVE
Category:Private Limited Company

DATABASE SYNERGY LIMITED

RIVERSIDE FOX'S MARINA, THE STRAND,IPSWICH,IP2 8NJ

Number:03248074
Status:ACTIVE
Category:Private Limited Company

GREAT YARMOUTH SELF STORAGE CENTRE LIMITED

UNITS 3&4 CROXTED MEWS 286/288,LONDON,SE24 9DA

Number:08040112
Status:ACTIVE
Category:Private Limited Company

IRVINES TAXIS LTD.

86 CRAIGENGAR AVENUE,BROXBURN,EH52 5SR

Number:SC195945
Status:ACTIVE
Category:Private Limited Company

P & L COMMISSIONING SERVICES LIMITED

GRAYS COTTAGE GRAYS LANE,BRAINTREE,CM7 4EL

Number:09257738
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