ALLGROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/10/1931 October 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

23/07/1823 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LESLEY MICHELLE COLLINS / 09/10/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR PETER COLLINS / 09/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/10/139 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM EBENEZER HOUSE POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/10/1210 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/10/1110 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/10/099 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLINS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MICHELLE COLLINS / 09/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: GROVE HOUSE MILBURN ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9HJ

View Document

25/10/0225 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/12/0128 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

09/10/009 October 2000 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