ALLIANCE LETTINGS & PROPERTY MANAGEMENT LIMITED - DARTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Accounts. Accounts type unaudited abridged. 2022-12-27 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type unaudited abridged. 2022-02-27 View Report
Accounts. Accounts type total exemption full. 2021-06-07 View Report
Accounts. Change account reference date company current shortened. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type unaudited abridged. 2019-12-27 View Report
Officers. Officer name: Mr Daniel Peter. Change date: 2019-06-03. 2019-06-11 View Report
Officers. Officer name: Mrs Gail Marra. Change date: 2019-06-03. 2019-06-11 View Report
Persons with significant control. Psc name: Mr Daniel Peter. Change date: 2019-06-03. 2019-06-11 View Report
Persons with significant control. Change date: 2019-06-03. Psc name: Mrs Gail Marra. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2019-03-27 View Report
Accounts. Accounts type unaudited abridged. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Accounts. Change account reference date company previous shortened. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Accounts. Change account reference date company previous shortened. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Accounts. Accounts type total exemption small. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Accounts. Accounts type total exemption small. 2011-10-26 View Report
Officers. Change date: 2011-06-21. Officer name: Mr Daniel Peter. 2011-06-21 View Report
Officers. Officer name: Mrs Gail Marra. Change date: 2011-06-21. 2011-06-21 View Report
Officers. Change date: 2011-06-21. Officer name: Mrs Gail Marra. 2011-06-21 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Accounts. Accounts type total exemption small. 2010-10-20 View Report
Officers. Officer name: Mr Daniel Peter. 2010-04-20 View Report
Annual return. With made up date full list shareholders. 2010-04-16 View Report
Accounts. Accounts type total exemption small. 2009-08-06 View Report
Accounts. Accounts amended with made up date. 2009-08-06 View Report
Officers. Description: Appointment terminated director martin elliott. 2009-08-04 View Report
Address. Description: Registered office changed on 13/07/2009 from 74-76 west street erith kent DA8 1AF. 2009-07-13 View Report
Annual return. Legacy. 2009-06-16 View Report
Accounts. Accounts type dormant. 2009-01-27 View Report
Annual return. Legacy. 2008-07-30 View Report
Accounts. Accounts type dormant. 2007-12-12 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-11-28 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-11-28 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-11-28 View Report