ALLIED GODWIN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAREK DOSS / 23/06/2020

View Document

23/06/2023 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH DOSS / 23/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR TAREK DOSS / 23/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DOSSS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MRS ELIZABETH DOSS

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY INGIE DOSS

View Document

27/04/1727 April 2017 SECRETARY APPOINTED MRS ELIZABETH DOSSS

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TAREK DOSS / 01/01/2015

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / INGIE DOSS / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: MARLBOROUGH HOUSE 179-189 FINCHLEY ROAD LONDON NW3 6LB

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED T.D. PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

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

View Document

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

View Document

08/05/948 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9421 February 1994 Incorporation

View Document

21/02/9421 February 1994 Incorporation

View Document

21/02/9421 February 1994 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