ALLEN PROJECT MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Registered office address changed from 32 Mitford Gardens Choppington Northumberland NE62 5YR to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-01-20 |
16/12/2416 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
09/12/249 December 2024 | Appointment of a voluntary liquidator |
09/12/249 December 2024 | Statement of affairs |
06/12/246 December 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
22/03/2422 March 2024 | Appointment of Mrs Barbara Allen as a director on 2023-03-14 |
21/03/2421 March 2024 | Termination of appointment of Barbara Allen as a director on 2023-03-14 |
14/11/2314 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
27/09/2227 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN IAN PRIEST |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ALLEN |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HENRY ALLEN |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/09/139 September 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/11/1130 November 2011 | DIRECTOR APPOINTED MR JONATHAN IAN PRIEST |
05/08/115 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
01/08/111 August 2011 | VARYING SHARE RIGHTS AND NAMES |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/09/1014 September 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ALLEN / 21/06/2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENRY ALLEN / 21/06/2010 |
22/04/1022 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
07/09/097 September 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
03/07/073 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | SECRETARY RESIGNED |
10/08/0610 August 2006 | DIRECTOR RESIGNED |
10/08/0610 August 2006 | NEW DIRECTOR APPOINTED |
10/08/0610 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/08/069 August 2006 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: BOROUGH HALL, WELLWAY MORPETH NORTHUMBERLAND NE61 1BN |
21/06/0621 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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