ALLIED LONDON PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

12/12/2412 December 2024 Change of details for Mr Michael Julian Ingall as a person with significant control on 2024-09-30

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

21/07/2321 July 2023 Change of details for Mr Michael Julian Ingall as a person with significant control on 2023-07-03

View Document

17/07/2317 July 2023 Director's details changed for Mr Michael Julian Ingall on 2023-07-03

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 16/07/2020

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 CESSATION OF CAPITAL DEBT HOLDCO LIMITED AS A PSC

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JULIAN INGALL

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

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

09/04/189 April 2018 DIRECTOR APPOINTED MR SURESH PREMJI GORASIA

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JONATHAN RAINE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDY CAMPBELL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LYELL

View Document

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

View Accounts

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

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 SAIL ADDRESS CHANGED FROM: 6TH FLOOR QUAY HOUSE QUAY STREET MANCHESTER M3 3JE UNITED KINGDOM

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

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

12/03/1512 March 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

12/03/1412 March 2014 ARTICLES OF ASSOCIATION

View Document

05/03/145 March 2014 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

20/01/1420 January 2014 Annual return made up to 15 December 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

31/07/1331 July 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

13/06/1313 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

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

View Document

10/01/1310 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PAUL GRAHAM WATSON / 09/01/2012

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56

View Document

05/04/125 April 2012 SECRETARY APPOINTED ANDY CAMPBELL

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN BELL

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 SAIL ADDRESS CHANGED FROM: 2 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 01/11/2011

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR MARTIN BELL

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR MARTIN BELL

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY SURESH GORASIA

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR STUART PAUL LYELL

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 1 CAVENDISH PLACE LONDON W1G 0QF

View Document

06/01/116 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ASHURST

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR SURESH PREMJI GORASIA

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 55

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54

View Document

08/01/108 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 SECTION 175(5)(A) CA 2006 27/10/2009

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR GARY TROTT

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 1 CAVENDISH PLACE LONDON W1G 0QD

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 40 PORTMAN SQUARE LONDON W1H 6LT

View Document

13/01/0513 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: ALLIED HOUSE 26 MANCHESTER SQUARE LONDON W1A 2HU

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/06/9727 June 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/06/9727 June 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/06/9727 June 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/06/9727 June 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/06/9727 June 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

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

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/04/9210 April 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/04/929 April 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/01/927 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/07/913 July 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/06/9129 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/05/8924 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/887 March 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8715 December 1987 NEW DIRECTOR APPOINTED

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

20/11/7020 November 1970 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