Advanced company searchLink opens in new window

ALLPARK LTD

Company number 05757481

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)
23 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
22 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Feb 2012 AP03 Appointment of Mr Mark Luscombe as a secretary
24 Feb 2012 TM02 Termination of appointment of Sheila Galetti as a secretary
08 Jan 2012 TM01 Termination of appointment of Mark Luscombe as a director
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
04 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
04 May 2011 AP01 Appointment of Mr Mark Luscombe as a director
15 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
26 Apr 2010 AD01 Registered office address changed from , Unit 1 Ad Apex Business Park, Queens Farm Road, Shorne, Kent, DA12 3HU on 26 April 2010
25 Apr 2010 CH01 Director's details changed for Mrs Nicolette Thomson on 1 November 2009
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
26 Oct 2009 AA01 Previous accounting period extended from 31 August 2009 to 30 September 2009
26 Oct 2009 AP03 Appointment of Mrs Sheila Lydia Galetti as a secretary
26 Oct 2009 TM02 Termination of appointment of Anna Keough as a secretary
16 Jun 2009 363a Return made up to 27/03/09; full list of members
16 Jun 2009 288a Secretary appointed mrs anna keough
15 Jun 2009 288c Director's change of particulars / nicolette thomson / 27/03/2008
03 Jun 2009 287 Registered office changed on 03/06/2009 from, st james's house, 8 overcliffe, gravesend, kent, DA11 0HJ
04 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
02 Jul 2008 288b Appointment terminated secretary dylan shore
02 Jul 2008 363a Return made up to 27/03/08; full list of members
24 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1