Advanced company searchLink opens in new window

ALLIED PROPERTY LTD

Company number 05276452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
13 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2023
  • GBP 300
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2023.
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 100
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
18 Jul 2022 TM02 Termination of appointment of Ruth Vivienne Woolstencroft as a secretary on 4 April 2022
30 Nov 2021 PSC04 Change of details for Mr John Thomas Woolstencroft as a person with significant control on 23 November 2021
30 Nov 2021 CH01 Director's details changed for Mr John Thomas Woolstencroft on 23 November 2021
30 Nov 2021 CH03 Secretary's details changed for Ruth Vivienne Woolstencroft on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
03 Nov 2021 PSC04 Change of details for Mr John Thomas Woolstencroft as a person with significant control on 20 May 2021
03 Nov 2021 CH01 Director's details changed for Mr John Thomas Woolstencroft on 20 May 2021
03 Nov 2021 CH03 Secretary's details changed for Ruth Vivienne Woolstencroft on 17 September 2021
03 Nov 2021 CH01 Director's details changed for Mr John Thomas Woolstencroft on 17 September 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
06 Oct 2020 AD01 Registered office address changed from C/O Gls Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020
19 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 March 2018