CS01 |
Confirmation statement with no updates April 2, 2024
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 15, 2024 new director was appointed.
filed on: 15th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Miles Garth Leeds LS17 9BW. Change occurred on April 3, 2023. Company's previous address: Unit 2 Sandbeck Way Wetherby LS22 7DN England.
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, October 2021
|
accounts |
Free Download
|
CH01 |
On April 9, 2021 director's details were changed
filed on: 9th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Sandbeck Way Wetherby LS22 7DN. Change occurred on November 15, 2019. Company's previous address: Unit 2 Sandbeck Way, Wetherby Sandbeck Way Wetherby LS22 7DN England.
filed on: 15th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Sandbeck Way, Wetherby Sandbeck Way Wetherby LS22 7DN. Change occurred on November 15, 2019. Company's previous address: 5 Miles Garth Bardsey Leeds West Yorkshire LS17 9BW.
filed on: 15th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 17th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 17, 2015: 2001.00 GBP
|
capital |
|
SH01 |
Capital declared on December 19, 2014: 2001.00 GBP
filed on: 21st, January 2015
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 15th, April 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed allen bates properties LTDcertificate issued on 09/01/14
filed on: 9th, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on January 9, 2014 to change company name
|
change of name |
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to March 31, 2014
filed on: 16th, December 2013
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 16, 2013) of a secretary
filed on: 16th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 16, 2013 new director was appointed.
filed on: 16th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2013
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
|
incorporation |
Free Download
(36 pages)
|