ALL IN PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Micro company accounts made up to 2025-01-31 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-01-27 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 22/01/2522 January 2025 | Total exemption full accounts made up to 2024-01-31 |
| 31/10/2431 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-01-31 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-01-27 with updates |
| 02/03/242 March 2024 | Registered office address changed from PO Box 4385 13850087 - Companies House Default Address Cardiff CF14 8LH to 78 Cross Hill Ecclesfield Sheffield South Yorkshire S35 9TU on 2024-03-02 |
| 21/02/2421 February 2024 | Change of details for Mr Nicholas Brereton as a person with significant control on 2024-01-27 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
| 18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
| 15/04/2315 April 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | Registered office address changed to PO Box 4385, 13850087 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-14 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/02/2210 February 2022 | Director's details changed for Mr David Kay on 2022-02-10 |
| 10/02/2210 February 2022 | Director's details changed for Mr Nicholas Brereton on 2022-02-10 |
| 10/02/2210 February 2022 | Secretary's details changed for Mr David Kay on 2022-02-10 |
| 10/02/2210 February 2022 | Change of details for Mr David Kay as a person with significant control on 2022-02-10 |
| 10/02/2210 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-10 |
| 10/02/2210 February 2022 | Change of details for Mr Nicholas Brereton as a person with significant control on 2022-02-10 |
| 14/01/2214 January 2022 | Incorporation |
More Company Information
Recently Viewed
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