Al Property Sales Ltd was established in 2013, it has a status of "Active". There are 4 directors listed as Andre, Jane Ellis, Andre, Jane Ellis, Thomas, Simon Richard, Thomas, Simon Richard for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDRE, Jane Ellis | 07 March 2013 | - | 1 |
THOMAS, Simon Richard | 07 March 2013 | 09 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDRE, Jane Ellis | 09 January 2014 | - | 1 |
THOMAS, Simon Richard | 07 March 2013 | 09 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 19 December 2017 | |
AD01 - Change of registered office address | 12 June 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AD01 - Change of registered office address | 15 December 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AD01 - Change of registered office address | 20 April 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AA - Annual Accounts | 27 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 11 March 2015 | |
AR01 - Annual Return | 10 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2015 | |
AR01 - Annual Return | 27 March 2014 | |
AP03 - Appointment of secretary | 22 January 2014 | |
CH01 - Change of particulars for director | 22 January 2014 | |
TM02 - Termination of appointment of secretary | 22 January 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
NEWINC - New incorporation documents | 07 March 2013 |