Advanced company searchLink opens in new window

ALANKAR PROPERTIES LIMITED

Company number 05104353

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)
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
31 Jan 2023 AA Accounts for a small company made up to 31 March 2022
03 May 2022 CH01 Director's details changed for Mr Karim Virani on 24 April 2020
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
24 Mar 2022 AA Accounts for a small company made up to 31 March 2021
24 May 2021 AA Accounts for a small company made up to 31 March 2020
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
17 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
31 Dec 2018 AA Accounts for a small company made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
18 Apr 2018 PSC02 Notification of Cygnet Properties & Leisure Plc as a person with significant control on 6 April 2016
18 Apr 2018 PSC07 Cessation of Rahim Virani as a person with significant control on 6 April 2016
18 Apr 2018 PSC07 Cessation of Karim Virani as a person with significant control on 6 April 2016
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
04 Jan 2016 AA Full accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
19 Jan 2015 AP03 Appointment of Paul Malcolm Davis as a secretary on 30 November 2014
16 Jan 2015 TM02 Termination of appointment of Jasvinder Singh Kalsi as a secretary on 30 November 2014