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)
15 Nov 2015 AA Full accounts made up to 30 June 2015
29 Oct 2015 TM01 Termination of appointment of Gary Antony Jennison as a director on 30 September 2015
02 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
27 Apr 2015 MR01 Registration of charge 030998400008, created on 24 April 2015
15 Oct 2014 AA Full accounts made up to 30 June 2014
03 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
10 Dec 2013 AP03 Appointment of Mr Gary Derek Beckett as a secretary
10 Dec 2013 TM02 Termination of appointment of Matthew Ridley as a secretary
16 Oct 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Gary Anthony Jennison.
11 Oct 2013 CH01 Director's details changed for Mr Gary Anthony Jennison on 4 October 2013
11 Oct 2013 AA Full accounts made up to 30 June 2013
05 Oct 2013 MR01 Registration of charge 030998400007
04 Oct 2013 AP01 Appointment of Mr Gary Anthony Jennison as a director
  • ANNOTATION A second filed AP01 was registered on 16TH October 2013.
04 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
30 May 2013 CH01 Director's details changed for Mr Marc Richard Goldberg on 29 May 2013
14 Nov 2012 CH01 Director's details changed for Mr Henry Neville Moser on 14 November 2012
06 Nov 2012 AA Full accounts made up to 30 June 2012
12 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Mr Henry Neville Moser on 18 September 2012
12 Sep 2012 AD01 Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD. on 12 September 2012
03 Nov 2011 AA Full accounts made up to 30 June 2011
21 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
16 Feb 2011 AA Full accounts made up to 30 June 2010
01 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Mr Stephen Paul Baker on 8 September 2010