ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED
Company number 07664668
- Company Overview for ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED (07664668)
- Filing history for ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED (07664668)
- People for ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED (07664668)
- More for ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED (07664668)
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) |
---|---|---|---|
14 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
02 Jun 2023 | CH01 | Director's details changed for Mr Michael Julian Ingall on 1 June 2022 | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | PSC05 | Change of details for Capital Properties (Uk) Two Ltd as a person with significant control on 25 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
19 Apr 2021 | AD01 | Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
05 May 2020 | PSC05 | Change of details for Capital Properties (Uk) Two Ltd as a person with significant control on 5 May 2020 | |
05 May 2020 | CH01 | Director's details changed for Mr Michael Julian Ingall on 5 May 2020 | |
02 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Mar 2019 | RT01 | Administrative restoration application | |
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off |