ALLEN PROPERTY CONSULTANTS LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM BROAD QUAY HOUSE BROAD QUAY BRISTOL BS1 4DJ ENGLAND

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

11/12/1811 December 2018 DISS40 (DISS40(SOAD))

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 18 MULBERRY AVENUE WIDNES CHESHIRE WA8 0WN ENGLAND

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ALLEN / 05/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALLEN / 05/09/2017

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / SARA ALLEN / 05/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR JASON ALLEN / 05/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SARA ALLEN / 05/09/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/05/1624 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 108 HOLYWEL HILL ST. ALBANS HERTFORDSHIRE AL1 1DH

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / SARA ALLEN / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALLEN / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ALLEN / 17/03/2016

View Document

17/03/1617 March 2016 Annual return made up to 18 August 2015 with full list of shareholders

View Document

28/01/1628 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MRS SARA ALLEN

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 DISS40 (DISS40(SOAD))

View Document

24/02/1424 February 2014 Annual return made up to 18 August 2013 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALLEN / 24/02/2014

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/02/1311 February 2013 18/08/12 NO CHANGES

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/07/1120 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

07/12/107 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

02/06/092 June 2009 FIRST GAZETTE

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 2 ALBANY MEWS NORTH ORBITAL ROAD ST. ALBANS HERTFORDSHIRE AL2 2LJ

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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