ALANDALE ESTATES LIMITED

8a Alfred Street, Blackpool, FY1 4LA, England
StatusACTIVE
Company No.11178057
CategoryPrivate Limited Company
Incorporated30 Jan 2018
Age6 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

ALANDALE ESTATES LIMITED is an active private limited company with number 11178057. It was incorporated 6 years, 4 months, 5 days ago, on 30 January 2018. The company address is 8a Alfred Street, Blackpool, FY1 4LA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

New address: 8a Alfred Street Blackpool FY1 4LA

Change date: 2024-01-31

Old address: 1 Afred Street Blackpool FY1 4LA England

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony O'gorman

Termination date: 2024-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

New address: 1 Afred Street Blackpool FY1 4LA

Old address: Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU England

Change date: 2024-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-29

Officer name: Mr Miachel John Moloney

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hy-mac estates LIMITED\certificate issued on 23/01/24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Old address: 117 Dartford Road Dartford DA1 3EN England

Change date: 2023-07-06

New address: Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

New address: 117 Dartford Road Dartford DA1 3EN

Old address: 85 Great Portland Street London W1W 7LT United Kingdom

Change date: 2021-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Incorporation company

Date: 30 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARROWTEIGE LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09742252
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J AND M BESPOKE FABRICATIONS LIMITED

J&M BESPOKE FABRICATIONS,STOURBRIDGE,DY9 8PA

Number:11016060
Status:ACTIVE
Category:Private Limited Company

PROPERTY WEBMASTERS LTD

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:06126463
Status:ACTIVE
Category:Private Limited Company

R K DREW AND SONS LIMITED

7 BUCKERIDGE AVENUE,DEVON,TQ14 8LU

Number:04944561
Status:ACTIVE
Category:Private Limited Company

RTE AUTOMOTIVE INFORMATION AND TRAINING SERVICES LTD

10 TOM CHILDS CLOSE,GRANTHAM,NG31 9FR

Number:11549544
Status:ACTIVE
Category:Private Limited Company

SL024626 LP

SUITE 6030,DUNDEE,DD1 4BG

Number:SL024626
Status:ACTIVE
Category:Limited Partnership

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