Download leads from Nexok and grow your business. Find out more

Alandy Investment Properties Limited

Documents

Total Documents49
Total Pages463

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023
4 September 2023Confirmation statement made on 1 September 2023 with no updates
6 July 2023Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB United Kingdom to Bradstowe House 35 Middle Wall Whitstable Kent CT5 1BJ on 6 July 2023
17 April 2023Director's details changed for Mr Alastair Kenneth West on 5 April 2023
17 April 2023Change of details for Mr Alastair Kenneth West as a person with significant control on 5 April 2023
25 January 2023Total exemption full accounts made up to 31 March 2022
5 September 2022Director's details changed for Mr Alastair Kenneth West on 5 September 2022
5 September 2022Confirmation statement made on 1 September 2022 with no updates
20 December 2021Total exemption full accounts made up to 31 March 2021
4 October 2021Director's details changed for Mr Andrew Donovan Lyle Price on 29 September 2021
4 October 2021Change of details for Mr Andrew Donovan Lyle Price as a person with significant control on 29 September 2021
6 September 2021Confirmation statement made on 1 September 2021 with no updates
31 August 2021Director's details changed for Mrs Rosemary Jean West on 5 October 2019
31 August 2021Change of details for Mr Alastair Kenneth West as a person with significant control on 31 August 2021
31 August 2021Director's details changed for Mrs Rosemary Jean West on 5 October 2019
31 August 2021Director's details changed for Mr Alastair Kenneth West on 31 August 2021
31 August 2021Change of details for Mrs Rosemary Jean West as a person with significant control on 11 January 2017
9 December 2020Total exemption full accounts made up to 31 March 2020
25 August 2020Confirmation statement made on 25 August 2020 with no updates
6 January 2020Total exemption full accounts made up to 31 March 2019
6 September 2019Confirmation statement made on 25 August 2019 with updates
21 January 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr alastair kenneth west
20 December 2018Total exemption full accounts made up to 31 March 2018
28 November 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 240.00
22 November 2018Change of details for Mrs Rosemary Jean West as a person with significant control on 1 September 2016
21 November 2018Director's details changed for Mrs Rosemary Jean West on 1 September 2016
28 August 2018Confirmation statement made on 25 August 2018 with no updates
6 April 2018Total exemption full accounts made up to 31 March 2017
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017
20 November 2017Registration of charge 103474100003, created on 17 November 2017
20 November 2017Registration of charge 103474100003, created on 17 November 2017
20 November 2017Registration of charge 103474100004, created on 17 November 2017
20 November 2017Registration of charge 103474100004, created on 17 November 2017
29 August 2017Notification of Rosemary Jean West as a person with significant control on 29 August 2017
29 August 2017Notification of Rosemary Jean West as a person with significant control on 26 August 2016
29 August 2017Confirmation statement made on 25 August 2017 with no updates
29 August 2017Confirmation statement made on 25 August 2017 with no updates
21 July 2017Second filing for the termination of Kenneth West as a director
21 July 2017Second filing for the termination of Kenneth West as a director
29 June 2017Termination of appointment of Kenneth Henry West as a director on 26 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 21/07/2017.
29 June 2017Termination of appointment of Kenneth Henry West as a director on 26 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 21/07/2017.
7 March 2017Registration of charge 103474100002, created on 1 March 2017
7 March 2017Registration of charge 103474100002, created on 1 March 2017
21 November 2016Current accounting period shortened from 31 August 2017 to 31 March 2017
21 November 2016Current accounting period shortened from 31 August 2017 to 31 March 2017
18 November 2016Registration of charge 103474100001, created on 18 November 2016
18 November 2016Registration of charge 103474100001, created on 18 November 2016
26 August 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 120
26 August 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 120
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 03/01/2019 as it was factually inaccurate or was derived from something factually inaccurate.
Sign up now to grow your client base. Plans & Pricing