- Company Overview for GENERAL ALLIED PROPERTIES LIMITED (03099840)
- Filing history for GENERAL ALLIED PROPERTIES LIMITED (03099840)
- People for GENERAL ALLIED PROPERTIES LIMITED (03099840)
- Charges for GENERAL ALLIED PROPERTIES LIMITED (03099840)
- More for GENERAL ALLIED PROPERTIES LIMITED (03099840)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2020 | MR01 | Registration of charge 030998400014, created on 10 February 2020 | |
26 Oct 2019 | AA | Full accounts made up to 30 June 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
22 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr John Lowe as a director on 12 December 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
01 May 2018 | MR01 | Registration of charge 030998400013, created on 27 April 2018 | |
22 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
11 Sep 2017 | PSC05 | Change of details for Jerrold Holdings Limited as a person with significant control on 9 January 2017 | |
14 Jun 2017 | MR01 | Registration of charge 030998400012, created on 5 June 2017 | |
13 Apr 2017 | AP03 | Appointment of Ms Sarah Elizabeth Batt as a secretary on 13 April 2017 | |
13 Apr 2017 | TM02 | Termination of appointment of Nigel Andrew Dale as a secretary on 13 April 2017 | |
29 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
29 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
29 Mar 2017 | MR04 | Satisfaction of charge 5 in full | |
27 Feb 2017 | MR01 | Registration of charge 030998400011, created on 22 February 2017 | |
27 Jan 2017 | MR01 | Registration of charge 030998400010, created on 24 January 2017 | |
22 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
20 Oct 2016 | MR01 | Registration of charge 030998400009, created on 13 October 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
14 Sep 2016 | AP03 | Appointment of Mr Nigel Andrew Dale as a secretary on 6 September 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of Gary Derek Beckett as a secretary on 6 September 2016 | |
12 May 2016 | TM01 | Termination of appointment of Stephen Paul Baker as a director on 27 April 2016 |