ALLEON COURT MANAGEMENT LIMITED

06426402
SUITE 4, THE OLD BAKERY 89A NEW ROAD SIDE HORSFORTH LEEDS LS18 4QD

Documents

Documents
Date Category Description Pages
20 Jan 2025 accounts Annual Accounts 3 Buy now
14 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2024 accounts Annual Accounts 3 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2023 accounts Annual Accounts 3 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2022 officers Change of particulars for director (Mr Iain Stuart Wallace) 2 Buy now
17 Jan 2022 accounts Annual Accounts 3 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2021 accounts Annual Accounts 3 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2020 officers Termination of appointment of director (Leon Laurence Davidson) 1 Buy now
01 Jun 2020 officers Termination of appointment of secretary (Leon Laurence Davidson) 1 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 2 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 officers Change of particulars for director (Mr Iain Stuart Wallace) 2 Buy now
29 Jun 2017 accounts Annual Accounts 2 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 officers Termination of appointment of director (Allan Hardill) 1 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
04 Dec 2015 annual-return Annual Return 7 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
19 Nov 2014 annual-return Annual Return 6 Buy now
24 Jan 2014 accounts Annual Accounts 7 Buy now
21 Nov 2013 annual-return Annual Return 6 Buy now
15 Jan 2013 accounts Annual Accounts 6 Buy now
07 Dec 2012 annual-return Annual Return 6 Buy now
25 Jan 2012 accounts Annual Accounts 6 Buy now
18 Dec 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
09 Dec 2010 annual-return Annual Return 6 Buy now
09 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 officers Appointment of director (Mr Iain Stuart Wallace) 2 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 accounts Annual Accounts 6 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Allan Hardill) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Leon Laurence Davidson) 2 Buy now
15 Sep 2009 accounts Annual Accounts 5 Buy now
03 Dec 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from c/o richmond & co, 105 new road side, horsforth leeds LS18 4QD 1 Buy now
03 Dec 2008 address Location of register of members 1 Buy now
03 Dec 2008 address Location of debenture register 1 Buy now
13 Nov 2007 incorporation Incorporation Company 18 Buy now