ALLESLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1812 March 2018 APPLICATION FOR STRIKING-OFF

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR SURESH FARMAH / 02/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR RAMESH KUMAR FARMAH / 02/01/2018

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 4

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

17/10/1417 October 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

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

24/02/1224 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN SINGH JASPAL / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURESH FARMAH / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMESH KUMAR FARMAH / 27/01/2010

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAJAN JASPAL

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY ADJEET JASPAL

View Document

05/01/105 January 2010 SECRETARY APPOINTED MR RAMESH KUMAR FARMAH

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED RAJAN SINGH JASPAL

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR ADJEET JASPAL

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/11/077 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 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