ALLPROP PROPERTY MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
| 04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ALLAN DAVIS / 13/01/2017 |
| 07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/02/1611 February 2016 | SUB-DIVISION 01/12/15 |
| 01/02/161 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 25/01/1625 January 2016 | RE-SUB DIV 01/12/2015 |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/01/1520 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 16/01/1416 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ALLAN DAVIS / 01/01/2014 |
| 10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WAYNE MONJACK / 01/01/2014 |
| 16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM |
| 16/12/1316 December 2013 | Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD, United Kingdom on 2013-12-16 |
| 05/03/135 March 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
| 05/02/135 February 2013 | 05/02/13 STATEMENT OF CAPITAL GBP 2 |
| 25/01/1325 January 2013 | DIRECTOR APPOINTED MR RICHARD WAYNE MONJACK |
| 14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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