ALLIED LONDON 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
22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

22/10/2422 October 2024 Change of details for Mr Michael Julian Ingall as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Cessation of Frederick Paul Graham-Watson as a person with significant control on 2024-10-01

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Director's details changed for Mr Frederick Paul Graham-Watson on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Michael Julian Ingall on 2023-04-13

View Document

13/04/2313 April 2023 Cessation of Capital Ddb Holdco Limited as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Notification of Michael Julian Ingall as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Notification of Frederick Paul Graham-Watson as a person with significant control on 2023-04-13

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

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

View Accounts

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM ALLIED LONDON NO. 1 SPINNINGFIELDS LEVEL 12 1 HARDMAN SQUARE SPINNINGFIELDS, MANCHESTER M3 3EB ENGLAND

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM C/O C/O ALLIED LONDON PROPERTIES 2ND FLOOR HQ BUILDING 2 ATHERTON STREET MANCHESTER M3 3GS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDY CAMPBELL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LYELL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDY CAMPBELL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR SURESH PREMJI GORASIA

View Document

07/01/167 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR JONATHAN RAINE

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O CAPITAL PROPERTIES (UK) LTD LEVEL 5 TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ

View Document

29/01/1529 January 2015 ADOPT ARTICLES 14/01/2015

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR ANDY JAMES CAMPBELL

View Document

25/11/1425 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

12/03/1412 March 2014 ALTER ARTICLES 13/12/2012

View Document

12/03/1412 March 2014 ARTICLES OF ASSOCIATION

View Document

05/12/135 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O CAPITAL PROPERTIES (UK) LTD 5TH FLOOR TOWER 12 AVENUE NORTH 18-20 BRIDGE STREET MANCHESTER M3 3BZ UNITED KINGDOM

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 1ST FLOOR 33 CORK STREET LONDON W1S 3NQ UNITED KINGDOM

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED ALLIED LONDON HOLDCO FIVE LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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