About

Registered Number: 04680023
Date of Incorporation: 27/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Waterside Court, Falmouth Road, Penryn, Cornwall, TR10 8AW,

 

Founded in 2003, Alverton Court Developments Ltd have registered office in Penryn in Cornwall, it's status is listed as "Active". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Anne Elizabeth 27 February 2003 07 August 2007 1
Secretary Name Appointed Resigned Total Appointments
CRAZE, Ronald Derek 27 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 03 February 2016
AA01 - Change of accounting reference date 03 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 25 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 18 January 2007
AA - Annual Accounts 26 April 2006
363s - Annual Return 26 April 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
363s - Annual Return 08 April 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
225 - Change of Accounting Reference Date 29 April 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 February 2008 Outstanding

N/A

Legal mortgage 12 December 2003 Fully Satisfied

N/A

Debenture 23 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.