Advanced company searchLink opens in new window

A.L.I.H. (PROPERTIES) LIMITED

Company number 01343356

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
12 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
19 Sep 2017 TM01 Termination of appointment of Warren Ashley Persky as a director on 19 September 2017
12 Sep 2017 AP01 Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
29 Aug 2017 PSC05 Change of details for Lands Improvement Holdings Limited as a person with significant control on 29 August 2017
29 Aug 2017 AD01 Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017
28 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 TM01 Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016
18 Aug 2016 MR01 Registration of charge 013433560002, created on 4 August 2016
03 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2016 CH01 Director's details changed for Mr Christopher Mark Hodson on 1 March 2016
10 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
25 Nov 2015 AP01 Appointment of Graeme Richard William Hunter as a director on 20 November 2015
27 Oct 2015 AD03 Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN
26 Oct 2015 AD02 Register inspection address has been changed to 140 London Wall London EC2Y 5DN
08 Oct 2015 AP01 Appointment of Mr Warren Persky as a director on 11 September 2015
08 Oct 2015 AP03 Appointment of Mr Aaron Jon Burns as a secretary on 11 September 2015
08 Oct 2015 AP01 Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015
08 Oct 2015 AP01 Appointment of Mr Graham Henry Edwards as a director on 11 September 2015
08 Oct 2015 AP01 Appointment of Mr Adam Dakin as a director on 11 September 2015
07 Oct 2015 TM01 Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015
11 Sep 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015