- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
04 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
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 |