Advanced company searchLink opens in new window

ALLIED LONDON DEVELOPMENT MANAGEMENT THREE LIMITED

Company number 11067766

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)
02 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with updates
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 3 July 2023
13 Feb 2023 AA Accounts for a small company made up to 31 December 2021
04 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with updates
30 Jun 2022 AA Accounts for a small company made up to 31 December 2020
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
14 May 2021 PSC05 Change of details for Allied London Development Management Holdco Limited as a person with significant control on 13 May 2021
11 May 2021 AA Accounts for a small company made up to 31 December 2019
20 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 20 April 2021
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
22 Dec 2020 PSC02 Notification of Allied London Development Management Holdco Limited as a person with significant control on 26 February 2020
22 Dec 2020 PSC07 Cessation of Capital Properties (Uk) Two Limited as a person with significant control on 26 February 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 124
16 Jul 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 16 July 2020
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 Apr 2019 CH01 Director's details changed for Mr Michael Julian Ingall on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Frederick Paul Graham-Watson on 11 April 2019
11 Apr 2019 PSC05 Change of details for Capital Properties (Uk) Two Limited as a person with significant control on 11 April 2019
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued