ALLIED DEVELOPMENTS (M/CR) LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

29/08/2529 August 2025 NewRegistered office address changed from Chamber Business Centre Chamber Road Oldham OL8 4QQ England to Unit B4 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA on 2025-08-29

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/11/2314 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

15/09/2315 September 2023 Termination of appointment of Matthew Bracken as a director on 2023-06-16

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 08/09/22 Statement of Capital gbp 153978

View Document

26/09/2226 September 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

02/03/222 March 2022 Registered office address changed from Eden Works Littlebank Street Oldham Greater Manchester OL4 1JA to Chamber Business Centre Chamber Road Oldham OL8 4QQ on 2022-03-02

View Document

31/12/2131 December 2021 Registration of charge 034693710014, created on 2021-12-16

View Document

19/11/2119 November 2021 Termination of appointment of Carl John Bracken as a director on 2021-11-16

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

27/02/2027 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1920 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/11/1919 November 2019 RETURN OF PURCHASE OF OWN SHARES 06/11/19 TREASURY CAPITAL GBP 2532352

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY CARL BRACKEN

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR DEMETRI STEFAN WAYNE MATHEAU-RAVEN

View Document

08/05/198 May 2019 RETURN OF PURCHASE OF OWN SHARES 18/03/19 TREASURY CAPITAL GBP 2531587

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

29/08/1829 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 27/04/18 TREASURY CAPITAL GBP 306

View Document

03/11/173 November 2017 27/10/17 Statement of Capital gbp 153060

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

09/10/179 October 2017 RETURN OF PURCHASE OF OWN SHARES 29/08/17 TREASURY CAPITAL GBP 612

View Document

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 RETURN OF PURCHASE OF OWN SHARES 31/05/17 TREASURY CAPITAL GBP 306

View Document

20/07/1720 July 2017 02/06/17 TREASURY CAPITAL GBP 0

View Document

07/04/177 April 2017 27/02/17 STATEMENT OF CAPITAL GBP 138060

View Document

23/03/1723 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BRIERLEY

View Document

10/02/1710 February 2017 16/07/16 STATEMENT OF CAPITAL GBP 153060

View Document

16/12/1616 December 2016 31/07/16 STATEMENT OF CAPITAL GBP 153060

View Document

01/12/161 December 2016 31/07/16 STATEMENT OF CAPITAL GBP 152295

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DORAN

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR CARL JOHN BRACKEN

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR CARL JOHN BRACKEN

View Document

04/11/154 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

28/11/1228 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/11/1123 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN BRIERLEY / 23/11/2010

View Document

24/11/1024 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/0925 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN BRIERLEY / 21/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DORAN / 21/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BRACKEN / 21/11/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 SECTION 519

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 21/11/06; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0613 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0522 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0522 November 2005 £ IC 363100/150000 20/10/05 £ SR 213100@1=213100

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: MOORHEY STREET OLDHAM LANCASHIRE OL4 1JA

View Document

10/05/0210 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ALTER MEM AND ARTS 09/07/99

View Document

16/07/9916 July 1999 CONVE 09/07/99

View Document

16/07/9916 July 1999 NC INC ALREADY ADJUSTED 09/07/99

View Document

16/07/9916 July 1999 ALTER MEM AND ARTS 09/07/99

View Document

04/03/994 March 1999 NC INC ALREADY ADJUSTED 07/01/99

View Document

02/03/992 March 1999 £ NC 1000/349000 07/01

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/04/98

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 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