- Company Overview for MCALISTER ESTATES LIMITED (01345975)
- Filing history for MCALISTER ESTATES LIMITED (01345975)
- People for MCALISTER ESTATES LIMITED (01345975)
- Charges for MCALISTER ESTATES LIMITED (01345975)
- More for MCALISTER ESTATES LIMITED (01345975)
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) |
---|---|---|---|
23 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
27 Oct 2023 | PSC01 | Notification of Antony William Mcalister as a person with significant control on 18 July 2023 | |
27 Oct 2023 | PSC04 | Change of details for Mr Dennis John Mcalister as a person with significant control on 18 July 2023 | |
27 Oct 2023 | PSC04 | Change of details for Mrs Betty Mcalister as a person with significant control on 18 July 2023 | |
08 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2023 | SH10 | Particulars of variation of rights attached to shares | |
08 Aug 2023 | SH08 | Change of share class name or designation | |
08 Aug 2023 | MA | Memorandum and Articles of Association | |
28 Feb 2023 | PSC04 | Change of details for Mr Dennis John Mcalister as a person with significant control on 31 January 2023 | |
28 Feb 2023 | PSC04 | Change of details for Mrs Betty Mcalister as a person with significant control on 31 January 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Jan 2023 | AA01 | Previous accounting period shortened from 29 April 2022 to 28 April 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
31 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
19 Jun 2020 | MA | Memorandum and Articles of Association | |
15 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2020 | AP01 | Appointment of Mrs Betty Mcalister as a director on 2 June 2020 | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 23 October 2019 |