ALLSOPP & ALLSOPP LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023 Statement of capital on 2023-03-17

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Current accounting period extended from 2022-10-31 to 2023-01-31

View Document

17/05/2217 May 2022 Change of details for Mr Carl Allsopp as a person with significant control on 2022-05-10

View Document

16/05/2216 May 2022 Director's details changed for Mr Carl Allsopp on 2022-05-10

View Document

08/04/228 April 2022 Termination of appointment of Jamie David Fearn as a director on 2022-04-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Change of details for Mr Carl Allsopp as a person with significant control on 2021-06-27

View Document

04/08/214 August 2021 Change of details for Mr Lewis Daniel Allsopp as a person with significant control on 2021-06-27

View Document

04/08/214 August 2021 Change of details for Mr Lewis Daniel Allsopp as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Lewis Daniel Allsopp on 2021-08-04

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/06/2016 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR CARL ALLSOPP / 05/03/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COSTELLOE

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR CARL ALLSOPP / 05/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALLSOPP / 05/03/2020

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR LEWIS DANIEL ALLSOPP

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR CARL ALLSOPP

View Document

09/03/209 March 2020 SECRETARY APPOINTED MS SUSAN PALMER

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALLSOPP / 05/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS DANIEL ALLSOPP / 05/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR LEWIS DANIEL ALLSOPP / 05/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS DANIEL ALLSOPP

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ALLSOPP

View Document

21/05/1821 May 2018 CESSATION OF ALLSOPP & ALLSOPP REAL ESTATE BROKER LLC AS A PSC

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/10/17 STATEMENT OF CAPITAL GBP 1000000

View Document

13/04/1813 April 2018 CESSATION OF CARL ALLSOPP AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLSOPP & ALLSOPP REAL ESTATE BROKER LLC

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR CARL ALLSOPP

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR MATTHEW COSTELLOE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR CARL ALLSOPP / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALLSOPP / 28/09/2017

View Document

18/07/1718 July 2017 31/10/16 STATEMENT OF CAPITAL GBP 800000

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 115 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2NT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/07/165 July 2016 31/10/15 STATEMENT OF CAPITAL GBP 600000

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALLSOPP / 01/05/2015

View Document

23/02/1523 February 2015 31/10/14 STATEMENT OF CAPITAL GBP 400000

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH ENGLAND

View Document

27/09/1327 September 2013 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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