- Company Overview for ALLIED PROPERTY LTD (05276452)
- Filing history for ALLIED PROPERTY LTD (05276452)
- People for ALLIED PROPERTY LTD (05276452)
- More for ALLIED PROPERTY LTD (05276452)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
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
|
|
14 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 24 February 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
|
|
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 |