ALLEN PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
22/05/2422 May 2024 | Micro company accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Secretary's details changed for Power Secretaries Limited on 2023-05-03 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Registration of charge 044222790003, created on 2022-10-05 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to 87 Waterhouse Lane Southampton SO15 8QB on 2022-03-25 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Secretary's details changed for Power Secretaries Limited on 2021-10-14 |
11/10/2111 October 2021 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 28/05/2015 |
18/05/1518 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 19/03/2015 |
18/05/1518 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 13/05/2015 |
18/05/1518 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 24/03/2015 |
18/05/1518 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 30/04/2015 |
28/04/1528 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALLEN / 11/06/2009 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0815 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
27/12/0727 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/12/0727 December 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0728 March 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
30/01/0730 January 2007 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/09/0429 September 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
08/09/048 September 2004 | NEW DIRECTOR APPOINTED |
08/09/048 September 2004 | DIRECTOR RESIGNED |
08/09/048 September 2004 | NEW SECRETARY APPOINTED |
08/09/048 September 2004 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 87 WATERHOUSE LANE SOUTHAMPTON HAMPSHIRE SO15 8QB |
19/08/0419 August 2004 | SECRETARY RESIGNED |
24/06/0424 June 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
08/08/028 August 2002 | REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
08/08/028 August 2002 | NEW SECRETARY APPOINTED |
08/08/028 August 2002 | NEW DIRECTOR APPOINTED |
08/08/028 August 2002 | DIRECTOR RESIGNED |
08/08/028 August 2002 | SECRETARY RESIGNED |
23/04/0223 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLEN PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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