ADELPHI ALEGRIA PROPERTIES

Sovereign Place Sovereign Place, Gibraltar, Gibraltar
StatusACTIVE
Company No.FC021079
Category
Incorporated15 Jul 1997
Age26 years, 11 months, 1 day
JurisdictionUnited Kingdom

SUMMARY

ADELPHI ALEGRIA PROPERTIES is an active with number FC021079. It was incorporated 26 years, 11 months, 1 day ago, on 15 July 1997. The company address is Sovereign Place Sovereign Place, Gibraltar, Gibraltar.



Company Fillings

Accounts with accounts type full

Date: 13 Jul 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change person secretary overseas company with change date

Date: 19 Jul 2022

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2021-03-31

Officer name: Mr. Declan Thomas Kenny

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 01 Apr 2022

Category: Other

Type: OSCH01

Change date: 2020-11-11

Change details: 4TH floor 45 monmouth street, london, WC2H 9DG

Change type: Address Change

Branch number: BR011819

Documents

View document PDF

Change company details overseas company

Date: 27 Oct 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change company details overseas company

Date: 24 Jun 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2021

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2021

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2021

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2021

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2021

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change company details overseas company with change details

Date: 22 Dec 2020

Category: Other

Type: OSCH02

Change date: 2020-10-01

Change address: Suite 5 Watergardens 4, Waterport, Gibraltar

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Jun 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Amanda Joanne Mcdonald

Termination date: 2014-05-13

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Jun 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Declan Thomas Kenny

Appointment date: 2014-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 14 Mar 2014

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2014-03-01

Branch number: BR011819

Change details: 7 durweston street, london, W1H 1EN

Documents

View document PDF

Change person secretary overseas company with change date

Date: 31 Oct 2013

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2013-10-04

Officer name: Mr. Declan Thomas Kenny

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return update with change details

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011819

Representative details: Business Change Null

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS

Branch number: BR011819

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR011819

Representative details: Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ

Documents

View document PDF

Annual return update with change details

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011819

Representative details: Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Gibraltar

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR011819

Representative details: Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS

Documents

View document PDF

Annual return overseas company

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: FC021079

Representative details: Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Gibraltar

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: FPA

Description: First pa details changed 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/04; no change of members

Documents

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/03; full list of members

Documents

Accounts with accounts type full

Date: 21 Jan 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/02; no change of members

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: FPA

Description: First pa details changed philipmichael broomhead

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363

Description: Return made up to 18/11/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: FPA

Description: First pa details changed 53 romulus court brentford dock middlesex TW8 8QW

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Address

Type: BUSADD

Description: Business address 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Change-of-name

Type: 694(4)(a)

Description: Name changed adelphi properties LIMITED

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Address

Type: BUSADD

Description: Business address c/o first national trustee co lt 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

A & A CONSULTING SERVICES LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:09783784
Status:ACTIVE
Category:Private Limited Company

BOURNEMOUTH AND POOLE CAR REPAIRS LIMITED

37A LANGLEY ROAD,POOLE,BH14 9AA

Number:11438677
Status:ACTIVE
Category:Private Limited Company

EARTHPORT ENTERPRISES LIMITED

140 ALDERSGATE STREET,LONDON,EC1A 4HY

Number:04656149
Status:ACTIVE
Category:Private Limited Company

HAMMANT MANAGEMENT SERVICES LIMITED

16 CLIFF PATH,SANDOWN,PO36 8PL

Number:09068503
Status:ACTIVE
Category:Private Limited Company

MA & CA LIMITED

HERMES HOUSE,SWINDON,SN2 2GA

Number:07276371
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEIL ELLIS JOINERY & BUILDING SERVICES LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:04813696
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