Advanced company searchLink opens in new window

ALLSWAGE UK PROPERTIES LIMITED

Company number 07157508

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Mar 2026 AA Total exemption full accounts made up to 29 June 2025
16 Feb 2026 CS01 Confirmation statement made on 15 February 2026 with updates
05 Sep 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Sep 2025 SH08 Change of share class name or designation
27 Mar 2025 AA Total exemption full accounts made up to 29 June 2024
17 Feb 2025 CS01 Confirmation statement made on 15 February 2025 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
19 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 29 June 2022
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
23 May 2022 MR01 Registration of charge 071575080008, created on 3 May 2022
23 Mar 2022 AA Total exemption full accounts made up to 29 June 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 29 June 2020
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
23 Jan 2020 AA Total exemption full accounts made up to 29 June 2019
10 Sep 2019 PSC04 Change of details for Mr David John West as a person with significant control on 1 July 2019
29 Aug 2019 CH01 Director's details changed for Miss Claire Louise West on 28 August 2019
29 Aug 2019 MR04 Satisfaction of charge 071575080006 in full
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1,000
15 Aug 2019 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 SH08 Change of share class name or designation
10 Jul 2019 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcesterhsire Wr9 9 Ay United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 10 July 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates