ALLURE PROPCO (BC) LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Satisfaction of charge 058352500001 in full |
02/04/252 April 2025 | Satisfaction of charge 058352500002 in full |
29/01/2529 January 2025 | Certificate of change of name |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-24 with updates |
03/10/243 October 2024 | Cessation of Kevin Michael Everitt as a person with significant control on 2024-10-02 |
03/10/243 October 2024 | Notification of Allure Estates Limited as a person with significant control on 2024-10-02 |
03/10/243 October 2024 | Appointment of Mr Karl James Everitt as a director on 2024-10-02 |
03/10/243 October 2024 | Termination of appointment of Robert Leslie Dominick as a director on 2024-10-02 |
03/10/243 October 2024 | Cessation of Robert Leslie Dominick as a person with significant control on 2024-10-02 |
23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
07/03/247 March 2024 | Notification of Robert Leslie Dominick as a person with significant control on 2016-04-06 |
07/03/247 March 2024 | Change of details for Mr Kevin Michael Everitt as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/10/1528 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1510 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058352500002 |
10/06/1510 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058352500001 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 43 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EH |
11/03/1511 March 2015 | PREVEXT FROM 30/06/2014 TO 31/12/2014 |
29/10/1429 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/01/1316 January 2013 | DIRECTOR APPOINTED MR KEVIN MICHAEL EVERITT |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, SECRETARY LESLEY HOLYWELL |
27/06/1227 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | SECRETARY'S PARTICULARS CHANGED |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/07/076 July 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
03/07/063 July 2006 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: FLAT 1, THE WHITE SWAN STARTFORTH BARNARD CASTLE DL12 9BE |
27/06/0627 June 2006 | NEW DIRECTOR APPOINTED |
27/06/0627 June 2006 | NEW SECRETARY APPOINTED |
02/06/062 June 2006 | DIRECTOR RESIGNED |
02/06/062 June 2006 | SECRETARY RESIGNED |
02/06/062 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company