ALLERTON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Paul Stephen Beale on 2025-04-24

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

22/04/2522 April 2025 Change of details for Mr Paul Stephen Beale as a person with significant control on 2025-04-22

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

06/03/236 March 2023 Director's details changed for Paul Stephen Beale on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Paul Stephen Beale as a person with significant control on 2023-03-06

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Change of details for Mr Paul Stephen Beale as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Change of details for Mr James Patrick Beale as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Director's details changed for Paul Stephen Beale on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Paul Stephen Beale as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Paul Stephen Beale on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for James Patrick Beale on 2022-02-28

View Document

28/02/2228 February 2022 Secretary's details changed for James Patrick Beale on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for James Patrick Beale on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr James Patrick Beale as a person with significant control on 2022-02-28

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 22/03/13 NO CHANGES

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

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

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN BEALE / 05/04/2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM THE GRANGE STARBANK ROAD ELLINGSTRING NR MASHAM NORTH YORKSHIRE HG4 4PW

View Document

15/04/1115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK BEALE / 05/04/2011

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK BEALE / 05/04/2011

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/03/1024 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM THE GRANGE STARBANK ROAD, ELLINGSTRING NR MASHAM NORTH YORKSHIRE HG4 4PN

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 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