- Company Overview for ALL PROPERTY VENTURES LIMITED (10669992)
- Filing history for ALL PROPERTY VENTURES LIMITED (10669992)
- People for ALL PROPERTY VENTURES LIMITED (10669992)
- Charges for ALL PROPERTY VENTURES LIMITED (10669992)
- More for ALL PROPERTY VENTURES LIMITED (10669992)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from Font House Netherwitton Northumberland NE66 4NZ England to 3 3 Theatre Street Swaffham PE37 7HF on 3 February 2025 | |
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
22 Feb 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
22 Feb 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
08 Sep 2022 | AD01 | Registered office address changed from Flat 1 Northumberland Street Alnmouth Alnwick NE66 2RJ England to Font House Netherwitton Northumberland NE66 4NZ on 8 September 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
13 Mar 2022 | PSC04 | Change of details for Paul Smith as a person with significant control on 13 March 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
02 Aug 2021 | PSC04 | Change of details for Paul Smith as a person with significant control on 2 August 2021 | |
25 May 2021 | AD01 | Registered office address changed from Flat 1, 49 Northumberland St Flat 1, 49 Northumberland Street Alnmouth Alnwick NE66 2RJ England to Flat 1 Northumberland Street Alnmouth Alnwick NE66 2RJ on 25 May 2021 | |
24 May 2021 | PSC01 | Notification of Jillian Scott as a person with significant control on 24 May 2021 | |
24 May 2021 | AP01 | Appointment of Miss Jillian Scott as a director on 24 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from The Croft Heath Lane Fakenham Norfolk NR21 8LN England to Flat 1, 49 Northumberland St Flat 1, 49 Northumberland Street Alnmouth Alnwick NE66 2RJ on 7 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2021 | MR01 | Registration of charge 106699920004, created on 25 February 2021 | |
10 Feb 2021 | MR04 | Satisfaction of charge 106699920001 in full | |
14 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | MR01 | Registration of charge 106699920002, created on 29 November 2019 |