- Company Overview for ALLAN PROPERTIES LIMITED (02034899)
- Filing history for ALLAN PROPERTIES LIMITED (02034899)
- People for ALLAN PROPERTIES LIMITED (02034899)
- Charges for ALLAN PROPERTIES LIMITED (02034899)
- More for ALLAN PROPERTIES LIMITED (02034899)
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) |
---|---|---|---|
05 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
19 Oct 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
02 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
01 Nov 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
11 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
17 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for David Silverstein on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Rolf Altschul Allan on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Timothy Robert Allan on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Goldie Gay Allan on 16 December 2009 | |
17 Dec 2009 | CH03 | Secretary's details changed for Paul Hyams on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Paul Hyams on 16 December 2009 | |
24 Nov 2009 | AA | Full accounts made up to 31 January 2009 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from 99 heath street hampstead london middlesex NW3 6SS | |
12 Mar 2009 | 363a | Return made up to 30/11/08; full list of members | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from number two 'a' greenaway gardens london NW3 7DH | |
01 Dec 2008 | AA | Full accounts made up to 31 January 2008 | |
30 Jan 2008 | 395 | Particulars of mortgage/charge | |
19 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
16 Oct 2007 | AA | Full accounts made up to 31 January 2007 | |
15 Dec 2006 | 363s | Return made up to 30/11/06; full list of members | |
05 Dec 2006 | AA | Full accounts made up to 31 January 2006 |