Advanced company searchLink opens in new window

GENERAL ALLIED PROPERTIES LIMITED

Company number 03099840

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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