ALLSOP LETTING AND MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Director's details changed for Mr Andrew Boyd on 2024-12-19

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/04/245 April 2024 Appointment of Mrs Lesley Anne Connor as a secretary on 2024-04-01

View Document

05/04/245 April 2024 Termination of appointment of Wayne John Kennedy Taylor as a secretary on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Christopher Vazey Berriman as a director on 2024-03-31

View Document

24/01/2424 January 2024 Director's details changed for Mr Richard Leek on 2024-01-11

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

18/08/2318 August 2023 Second filing for the appointment of Mr Matthew Alan Smith as a director

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Andrew William Wells as a director on 2021-11-12

View Document

10/05/2110 May 2021 Appointment of Mr Matthew Alan Smith as a director on 2021-05-01

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 8TH FLOOR NEW STATION STREET LEEDS LS1 4JB ENGLAND

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 33 PARK PLACE LEEDS LS1 2RY

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANA HUTCHINSON

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MS ANA HUTCHINSON

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR RICHARD LEEK

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA UPTON

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MS LESLEY KATE ROBERTS

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR HAZEL SHARP

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKEE

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/159 October 2015 COMPANY NAME CHANGED ALLSOP RESIDENTIAL INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN COLLETT

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR ANDREW CAMERON JONES

View Document

29/01/1529 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/01/1410 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN BALDWIN

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED JOANNA UPTON

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARCH

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/01/1212 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 33 WIGMORE STREET LONDON W1U 1BZ

View Document

06/06/116 June 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN MARCH

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER VAZEY BERRIMAN

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE MARCROFT

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

20/12/1020 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 27 SOHO SQUARE LONDON W1D 3AY

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WELLS / 16/12/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL SHARP / 16/12/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN BALDWIN / 16/12/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM MARCROFT / 16/12/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKEE / 16/12/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES OWEN THEAKSTON / 16/12/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PASCOE COLLETT / 16/12/2010

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE JOHN KENNEDY TAYLOR / 16/12/2010

View Document

25/03/1025 March 2010 AUDITOR'S RESIGNATION

View Document

14/01/1014 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM WELLS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL SHARP / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PASCOE COLLETT / 14/01/2010

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DAVIDSON

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ANDREW WILLIAM WELLS

View Document

09/01/099 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED HAZEL SHARP

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED TYROLESE (464) LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 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