Advanced company searchLink opens in new window

ALFRED'S PLACE MANAGEMENT LIMITED

Company number 10596419

Filter by category

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)
12 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
12 Sep 2023 CH04 Secretary's details changed for Crabtree Pm Limited on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
15 May 2023 AA Total exemption full accounts made up to 28 February 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
19 May 2022 AA Total exemption full accounts made up to 28 February 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
31 Jan 2018 AP03 Appointment of Mr Jordan Lee Collison as a secretary on 18 January 2018
31 Jan 2018 TM02 Termination of appointment of David John Dawson as a secretary on 18 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Stuart David Critchell on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Mr William Patrick Joseph Callinan on 10 January 2018
17 May 2017 CH03 Secretary's details changed for David John Dawson on 17 May 2017
24 Feb 2017 AP04 Appointment of Crabtree Pm Limited as a secretary on 13 February 2017
15 Feb 2017 AD01 Registered office address changed from Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 15 February 2017
02 Feb 2017 NEWINC Incorporation