ALLGROVE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
31/10/1931 October 2019 | PREVEXT FROM 28/02/2019 TO 30/06/2019 |
31/10/1931 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
23/07/1823 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS LESLEY MICHELLE COLLINS / 09/10/2017 |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER COLLINS / 09/10/2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/10/159 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/10/149 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/10/139 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM EBENEZER HOUSE POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/10/1210 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/10/1110 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/10/1011 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/10/099 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLINS / 09/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MICHELLE COLLINS / 09/10/2009 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/11/0824 November 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/10/0710 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/12/067 December 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/11/0510 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
09/11/049 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
25/11/0325 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: GROVE HOUSE MILBURN ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9HJ |
25/10/0225 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
06/08/026 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
28/12/0128 December 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02 |
13/11/0113 November 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | DIRECTOR RESIGNED |
19/02/0119 February 2001 | NEW SECRETARY APPOINTED |
19/02/0119 February 2001 | SECRETARY RESIGNED |
19/02/0119 February 2001 | REGISTERED OFFICE CHANGED ON 19/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
09/10/009 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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