ALLINBLAY 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
01/04/251 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

05/03/245 March 2024 Director's details changed for Mr Patrick Russell Herbert on 2024-03-05

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/09/2011 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035330960035

View Document

11/09/2011 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035330960034

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035330960034

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035330960035

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RUSSELL HERBERT / 23/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 23/03/04; NO CHANGE OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 209 OAKBROOK ROAD SHEFFIELD SOUTH YORKSHIRE S11 7EB

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: PO BOX 10 2ND FLOOR CAMPO HOUSE 54 CAMPO LANE SHEFFIELD S1 2TL

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 £ NC 1000/100000 27/05/01

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0113 July 2001 NC INC ALREADY ADJUSTED 27/05/01

View Document

13/07/0113 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0113 July 2001 RE:SH CONVERT & ISSUE 27/05/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: STONEYGATE PO BOX 10 THE HILLS BRADWELL HOPE VALLEY S33 9GB

View Document

15/09/0015 September 2000 DECLARATION OF SATISFACTION 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

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 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