About

Registered Number: 00453215
Date of Incorporation: 27/04/1948 (76 years and 11 months ago)
Company Status: Active
Registered Address: C/O Lodders, Number Ten Elm Court, Arden Street Stratford Upon Avon, Warwickshire, CV37 6PA

 

Alne Estates was registered on 27 April 1948 and has its registered office in Warwickshire, it's status is listed as "Active". The current directors of Alne Estates are listed as Muntz, Henry, Walker, Yvonne in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNTZ, Henry 27 June 2020 - 1
WALKER, Yvonne N/A 10 February 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 27 June 2020
CS01 - N/A 07 October 2019
CS01 - N/A 05 October 2018
CS01 - N/A 06 October 2017
CS01 - N/A 05 October 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 09 August 2015
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 11 August 2010
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
395 - Particulars of a mortgage or charge 03 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2009
363a - Annual Return 13 August 2008
363a - Annual Return 10 August 2007
363a - Annual Return 01 September 2006
363a - Annual Return 19 January 2006
363s - Annual Return 19 October 2005
363s - Annual Return 10 August 2004
363s - Annual Return 29 September 2003
363s - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 02 July 2002
363s - Annual Return 15 August 2001
363s - Annual Return 29 September 2000
363s - Annual Return 02 September 1999
363s - Annual Return 27 August 1998
363a - Annual Return 23 October 1997
363s - Annual Return 05 September 1997
363s - Annual Return 06 September 1996
288 - N/A 29 March 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 16 August 1994
288 - N/A 11 July 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 13 August 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 15 September 1992
287 - Change in situation or address of Registered Office 03 July 1992
AA - Annual Accounts 23 June 1992
363a - Annual Return 31 October 1991
RESOLUTIONS - N/A 25 October 1991
RESOLUTIONS - N/A 25 October 1991
RESOLUTIONS - N/A 25 October 1991
RESOLUTIONS - N/A 25 October 1991
MEM/ARTS - N/A 25 October 1991
AA - Annual Accounts 31 July 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 09 April 1990
395 - Particulars of a mortgage or charge 30 March 1990
363 - Annual Return 14 June 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 20 June 1988
AA - Annual Accounts 29 April 1988
363 - Annual Return 31 March 1987
288 - N/A 31 March 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 June 2009 Outstanding

N/A

Legal charge 27 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.