GENERAL ALLIED PROPERTIES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-04-30

View Document

04/11/244 November 2024 Micro company accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Registered office address changed from Sterling House Waterfold Park Bury BL9 7BR England to Sterling House Waterfold Business Park Bury BL9 7BR on 2024-11-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-08 with updates

View Document

03/10/243 October 2024 Cessation of Together Financial Services Limited as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW to Sterling House Waterfold Park Bury BL9 7BR on 2024-10-03

View Document

03/10/243 October 2024 Notification of Bracken Property Company Limited as a person with significant control on 2024-09-09

View Document

27/09/2427 September 2024 Satisfaction of charge 030998400017 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 030998400015 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 030998400016 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 030998400018 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 030998400019 in full

View Document

20/09/2420 September 2024 Appointment of Mr Michael Christopher Flynn as a director on 2024-09-09

View Document

09/08/249 August 2024 Termination of appointment of Henry Neville Moser as a director on 2024-08-08

View Document

09/08/249 August 2024 Termination of appointment of Sarah Elizabeth Blake as a secretary on 2024-08-08

View Document

09/08/249 August 2024 Termination of appointment of Gary Derek Beckett as a director on 2024-08-08

View Document

09/08/249 August 2024 Termination of appointment of Marc Richard Goldberg as a director on 2024-08-08

View Document

30/07/2430 July 2024 Secretary's details changed for Ms Sarah Elizabeth Batt on 2024-07-30

View Document

15/04/2415 April 2024 Registration of charge 030998400019, created on 2024-04-09

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Satisfaction of charge 030998400013 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 030998400007 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 030998400012 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 030998400008 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 030998400014 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 030998400011 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 030998400010 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 030998400009 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 6 in full

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

29/03/2329 March 2023 Full accounts made up to 2022-06-30

View Document

01/10/221 October 2022 Memorandum and Articles of Association

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

20/09/2220 September 2022 Registration of charge 030998400018, created on 2022-09-16

View Document

25/03/2225 March 2022 Full accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Registration of charge 030998400017, created on 2021-11-11

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/10/143 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MR GARY DEREK BECKETT

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW RIDLEY

View Document

16/10/1316 October 2013 SECOND FILING FOR FORM AP01

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY JENNISON / 04/10/2013

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030998400007

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR GARY ANTHONY JENNISON

View Document

04/10/134 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 29/05/2013

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 14/11/2012

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
6TH FLOOR BRACKEN HOUSE
CHARLES STREET
MANCHESTER
M1 7BD.

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/09/1121 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 08/09/2010

View Document

01/10/101 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 08/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAKER / 08/09/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 08/09/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDLEY

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/10/097 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC GOLDBERG / 01/09/2008

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED STEPHEN PAUL BAKER

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 GRANT AGREEMENT 09/11/07

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/09/0629 September 2006 PROPERTY SALE AGREEMENT 15/09/06

View Document

28/09/0628 September 2006 FACILITY AGREEMENT 15/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FACILITY AGREEMENT 28/07/06

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0315 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0325 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9525 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 SECRETARY RESIGNED

View Document

08/09/958 September 1995 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