- Company Overview for ALLIED CAPITAL GROUP LIMITED (05861726)
- Filing history for ALLIED CAPITAL GROUP LIMITED (05861726)
- People for ALLIED CAPITAL GROUP LIMITED (05861726)
- Charges for ALLIED CAPITAL GROUP LIMITED (05861726)
- More for ALLIED CAPITAL GROUP LIMITED (05861726)
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
|
|
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 |