ALL THE PROPERTIES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Cessation of Clive Richard Brooks as a person with significant control on 2025-07-25

View Document

30/07/2530 July 2025 Notification of Dawn Morgan as a person with significant control on 2025-07-25

View Document

02/06/252 June 2025 Termination of appointment of Clive Richard Brooks as a director on 2025-05-28

View Document

02/06/252 June 2025 Appointment of Mr Gary James Charnock as a director on 2025-05-28

View Document

14/01/2514 January 2025 Appointment of Kevin Allitt as a director on 2025-01-14

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Registered office address changed from 2 Hopkins Mead Chelmsford CM2 6SS England to Strand Road Works West Strand Preston PR1 8UR on 2024-01-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD BROOKS / 18/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM STRAND ROAD WORKS STRAND ROAD PRESTON LANCASHIRE PR1 8UR ENGLAND

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR CLIVE RICHARD BROOKS / 18/02/2021

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

27/01/2127 January 2021 CESSATION OF OWEN JOHN OYSTON AS A PSC

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR CLIVE RICHARD BROOKS

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE RICHARD BROOKS

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR OWEN OYSTON

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BLACKPOOL FC STADIUM SEASIDERS WAY BLACKPOOL FY1 6JJ ENGLAND

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JOHN OYSTON / 15/12/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR OWEN JOHN OYSTON / 15/12/2020

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

04/07/204 July 2020 CESSATION OF PAUL ALEXANDER RUSLING AS A PSC

View Document

04/07/204 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN JOHN OYSTON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/01/2016 January 2020 DISS REQUEST WITHDRAWN

View Document

03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1920 November 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/05/1713 May 2017 REGISTERED OFFICE CHANGED ON 13/05/2017 FROM 20 PACKMAN LANE KIRK ELLA HULL EAST YORKSHIRE HU10 7TL UNITED KINGDOM

View Document

13/05/1713 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSLING

View Document

13/05/1713 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSLING

View Document

13/05/1713 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE RUSLING

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED MR OWEN JOHN OYSTON

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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