Advanced company searchLink opens in new window

ALLEON PROPERTIES LIMITED

Company number 05684465

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)
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
18 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mark Christopher Clinton Browne on 22 February 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4
06 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Feb 2009 363a Return made up to 23/01/09; full list of members
17 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
19 Feb 2008 363a Return made up to 23/01/08; full list of members
10 Jan 2008 AA Total exemption small company accounts made up to 31 January 2007
14 Sep 2007 287 Registered office changed on 14/09/07 from: rockford house, low lane horsforth leeds west yorkshire LS18 5PU
08 Jun 2007 288c Director's particulars changed
25 Mar 2007 363s Return made up to 23/01/07; full list of members
06 Mar 2007 395 Particulars of mortgage/charge
15 May 2006 395 Particulars of mortgage/charge
09 May 2006 395 Particulars of mortgage/charge
08 May 2006 288b Director resigned
18 Apr 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2006 88(2)R Ad 07/04/06--------- £ si 50@1=50 £ ic 1/51
08 Feb 2006 288a New director appointed
08 Feb 2006 287 Registered office changed on 08/02/06 from: 12 york place leeds west yorkshire LS1 2DS