ALLSTONES PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2436940007

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2436940005

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2436940006

View Document

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 DIRECTOR APPOINTED ELLEN MARY AGNES DI MAMBRO

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ELLEN MARY AGNES DI MAMBRO / 10/02/2010

View Document

24/03/1024 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD DI MAMBRO / 10/02/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 11/02/09; NO CHANGE OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 PARTIC OF MORT/CHARGE *****

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 110 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP

View Document

19/03/0419 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 RECONSTRUCT AGREEMENT 28/02/03

View Document

10/07/0310 July 2003 SHARES AGREEMENT OTC

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

16/05/0316 May 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 £ NC 10000/20000 17/02/

View Document

25/02/0325 February 2003 NC INC ALREADY ADJUSTED 17/02/03

View Document

11/02/0311 February 2003 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