Advanced company searchLink opens in new window

ALLIED CAPITAL GROUP LIMITED

Company number 05861726

Filter by category

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)
12 Dec 2023 CERTNM Company name changed jape developments LIMITED\certificate issued on 12/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
26 Oct 2023 AD01 Registered office address changed from None Moston Lane Manchester M40 9WB England to Jape One Business Centre Dell Road Rochdale OL12 6BZ on 26 October 2023
11 Sep 2023 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to None Moston Lane Manchester M40 9WB on 11 September 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
28 Jul 2022 AA Micro company accounts made up to 30 September 2021
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
10 Jun 2022 TM01 Termination of appointment of John Walker as a director on 10 June 2022
10 Jun 2022 TM01 Termination of appointment of Patricia Walker as a director on 10 June 2022
10 Jun 2022 TM02 Termination of appointment of Patricia Walker as a secretary on 10 June 2022
21 Mar 2022 PSC01 Notification of Irfan Khan as a person with significant control on 1 January 2022
21 Mar 2022 PSC07 Cessation of John Walker as a person with significant control on 1 January 2022
21 Mar 2022 AP01 Appointment of Mr Irfan Khan as a director on 5 June 2021
18 Mar 2022 AD01 Registered office address changed from St Oswald House St. Oswald Street Castleford WF10 1DH England to 132-134 Great Ancoats Street Manchester M4 6DE on 18 March 2022
12 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
05 Jul 2021 AD01 Registered office address changed from Development Land for Sale Ltd 132-134 Great Ancoats Street Manchester M4 6DE England to St Oswald House St. Oswald Street Castleford WF10 1DH on 5 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Jun 2021 TM01 Termination of appointment of Irfan Khan as a director on 4 June 2021
08 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 May 2019 AD01 Registered office address changed from St Oswalds House St. Oswald Street Castleford WF10 1DH England to Development Land for Sale Ltd 132-134 Great Ancoats Street Manchester M4 6DE on 29 May 2019
13 Apr 2019 MR04 Satisfaction of charge 1 in full