ALLENSMORE NURSERIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a medium company made up to 2024-09-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

17/02/2517 February 2025 Cessation of Brian John Taylor as a person with significant control on 2025-02-07

View Document

17/02/2517 February 2025 Cessation of Mark Andrew Taylor as a person with significant control on 2025-02-07

View Document

17/02/2517 February 2025 Notification of Allensmore Group Holdings Limited as a person with significant control on 2025-02-07

View Document

17/02/2517 February 2025 Cessation of Ruth Loveday Taylor as a person with significant control on 2025-02-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Full accounts made up to 2023-09-30

View Document

18/06/2418 June 2024 Termination of appointment of Brian John Taylor as a director on 2024-05-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

09/11/229 November 2022 Notification of Mark Andrew Taylor as a person with significant control on 2022-01-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Full accounts made up to 2021-09-30

View Document

27/01/2227 January 2022 Termination of appointment of Jane Elizabeth Davies as a director on 2022-01-27

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/12/1517 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/11/146 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/137 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/12/125 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/12/1114 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/10

View Document

02/12/102 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 02/10/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH DAVIES / 03/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN TAYLOR / 03/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LOVEDAY TAYLOR / 03/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW TAYLOR / 03/11/2009

View Document

04/12/094 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 29/09/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 01/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 26/09/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 O/C - APPT OF ADMINISTRATORS

View Document

25/09/0125 September 2001 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/09/0125 September 2001 19/09/01 ABSTRACTS AND PAYMENTS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 27/09/00 ABSTRACTS AND PAYMENTS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 27/09/99 ABSTRACTS AND PAYMENTS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 02/10/98

View Document

10/12/9810 December 1998 27/09/98 ABSTRACTS AND PAYMENTS

View Document

04/11/984 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 03/10/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 27/09/97 ABSTRACTS AND PAYMENTS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/11/966 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/01/964 January 1996 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 Accounts for a small company made up to 1988-09-30

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/12/897 December 1989 Accounts for a small company made up to 1988-09-30

View Document

27/10/8927 October 1989 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 WD 24/06/88 AD 23/03/88--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

14/07/8814 July 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/03/8818 March 1988 Memorandum and Articles of Association

View Document

18/03/8818 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/8818 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/88

View Document

18/03/8818 March 1988 NC INC ALREADY ADJUSTED

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 COMPANY NAME CHANGED CRYSTALSPLIT LIMITED CERTIFICATE ISSUED ON 03/03/88

View Document

29/02/8829 February 1988 ALTER MEM AND ARTS 020288

View Document

03/12/873 December 1987 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