ALLANBY DEVELOPMENTS 2000 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

07/04/257 April 2025 Secretary's details changed for Anne Heather Welford on 2025-04-03

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/05/224 May 2022 Secretary's details changed for Anne Heather Welford on 2022-05-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR CARL PALMER

View Document

09/01/209 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR CARL PALMER

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/07/164 July 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033451680008

View Document

11/05/1511 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAMWAYS / 01/05/2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAMWAYS / 05/04/2011

View Document

11/05/1211 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/1124 November 2011 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/11/1124 November 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

24/11/1124 November 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, 275 WILLESDEN LANE, LONDON, NW2 5JA

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/08/0322 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 151 RYE LANE, LONDON, SE15 4TL

View Document

13/08/0113 August 2001 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

12/08/9812 August 1998 NC INC ALREADY ADJUSTED 10/07/98

View Document

12/08/9812 August 1998 £ NC 2/10000 10/07/98

View Document

12/08/9812 August 1998 EXEMPTION FROM APPOINTING AUDITORS 10/07/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 COMPANY NAME CHANGED FOUND IN THE GROUND LIMITED CERTIFICATE ISSUED ON 15/04/98

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 6 SUNDRIDGE PARADE, PLAISTOW LANE, BROMLEY, BR1 4DT

View Document

04/04/974 April 1997 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